About

Registered Number: 03424333
Date of Incorporation: 22/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 2 Arnett Close, Rickmansworth, Hertfordshire, WD3 4DB

 

Established in 1997, Efa Technologies Ltd have registered office in Hertfordshire. The companies directors are listed as Brammer, Christine Leonora, Brammer, Stewart Frederick, Farmer, Edward J. We don't currently know the number of employees at this company.

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.