About

Registered Number: 05739998
Date of Incorporation: 13/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (8 years and 7 months ago)
Registered Address: 42 Norlington Road, Leyton London, E10 6JZ

 

Based in the United Kingdom, Effervescent Executions Ltd was established in 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. Charlton, Joanne Mary, Dalby, Robert, Miah, Zaman are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALBY, Robert 13 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, Joanne Mary 01 January 2010 - 1
MIAH, Zaman 17 March 2006 15 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
DISS40 - Notice of striking-off action discontinued 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 09 July 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 October 2011
DISS16(SOAS) - N/A 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
DISS40 - Notice of striking-off action discontinued 27 April 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 05 November 2008
225 - Change of Accounting Reference Date 05 September 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.