About

Registered Number: 06630589
Date of Incorporation: 26/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: 6 Wilmott Way, Hampshire, Basingstoke, RG23 8AP

 

Having been setup in 2008, Effect Homes Ltd are based in Basingstoke, it's status at Companies House is "Dissolved". Lemanczyk, Michal, Kasprzak, Jakub, Kucharski, Piotr are the current directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMANCZYK, Michal 03 February 2009 - 1
KASPRZAK, Jakub 26 June 2008 20 March 2010 1
KUCHARSKI, Piotr 26 June 2008 03 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 18 September 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 July 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 13 July 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.