EFFICIENT INVESTMENTS LIMITED
Overview
Company Name | EFFICIENT INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04491909 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EFFICIENT INVESTMENTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is EFFICIENT INVESTMENTS LIMITED located?
Registered Office Address | 35 Piccadilly W1J 0LP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EFFICIENT INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2011 |
What is the status of the latest annual return for EFFICIENT INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for EFFICIENT INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of S&S Secretarial Services Limited as a secretary on Jul 20, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from First Floor 50 Brook Street London W1K 5DR on Jul 18, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Secretary's details changed for S&S Secretarial Services Limited on Jun 01, 2011 | 3 pages | CH04 | ||||||||||
Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on Jun 15, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Lenka Halova as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Vladimir Krouzecky as a director | 2 pages | TM01 | ||||||||||
Secretary's details changed for S&S Secretarial Services Limited on Mar 03, 2011 | 3 pages | CH04 | ||||||||||
Secretary's details changed for R & B Secretarial Services Limited on Jan 25, 2011 | 3 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from 3rd Floor 15 Hanover Square London W1S 1HS on Mar 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hanover Corporate Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of R & B Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Feb 28, 2009 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of EFFICIENT INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALOVA, Lenka | Director | Piccadilly W1J 0LP London 35 United Kingdom | Czech Republic | Czech | None | 159345690001 | ||||||||
CULIK, Arnost | Secretary | 1534/21 U Rysanky FOREIGN Prague 4 14000 Czech Republic | Czech | 115064890001 | ||||||||||
KROUZECKY, Vladimir | Secretary | 4 Craigton Road SE9 1QF Eltham | Czech | 83487310001 | ||||||||||
HANOVER CORPORATE SERVICES LIMITED | Secretary | 3rd Floor 15 Hanover Square W1S 1HS London | 96414720001 | |||||||||||
S&S SECRETARIAL SERVICES LIMITED | Secretary | 50 Brook Street W1K 5DR London First Floor United Kingdom |
| 154305790002 | ||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
KROUZECKY, Vladimir | Director | Vyletni 354-26 Praha 4 Pisnice 142 00 Czech Republic | Czech Republic | Czech | Entrepreneur | 83487310002 | ||||||||
PARNELL, Julie | Director | 18 Station Road TN13 2XA Dunton Green Kent | British | Consultant | 96061910001 | |||||||||
SIMPSON, John Edward | Director | 352 Upland Road SE22 0DP East Dulwich London | British | Entrepreneur | 83487230001 | |||||||||
WEIGL, Jiri | Director | Prazska 255 Brandy's Nad Labem 25001 Czech Republic | Czech | Manager | 86575430001 | |||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0