About

Registered Number: 04906965
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 67 The Jordans, Allesley Park, Coventry, CV5 9JS

 

Having been setup in 2003, Effective Designs Ltd has its registered office in Coventry. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 May 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.