About

Registered Number: 03424333
Date of Incorporation: 22/08/1997 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: 2 Arnett Close, Rickmansworth, Hertfordshire, WD3 4DB

 

Founded in 1997, Efa Technologies Ltd have registered office in Hertfordshire. We don't currently know the number of employees at this company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMER, Christine Leonora 30 August 2000 - 1
BRAMMER, Stewart Frederick 22 August 1997 - 1
FARMER, Edward J 22 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
CS01 - N/A 26 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 04 July 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 23 September 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
287 - Change in situation or address of Registered Office 07 October 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.