About

Registered Number: 05008628
Date of Incorporation: 07/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: Wickham Court, Antron Hill, Mabe, Cornwall, TR10 9HH

 

Based in Cornwall, Efficient Marketing Solutions. Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Skinner, Barry, Skinner, Wendy Rosemarie. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Barry 09 January 2004 - 1
SKINNER, Wendy Rosemarie 09 January 2004 26 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 11 December 2014
AR01 - Annual Return 08 January 2014
TM02 - Termination of appointment of secretary 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 05 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.