About

Registered Number: 06337246
Date of Incorporation: 08/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: C/O Ree'S House, 27 Nursery Street, Mansfield, Nottinghamshire, NG18 2AG

 

Based in Mansfield, Nottinghamshire, Efficient Property Services Group Ltd was established in 2007, it has a status of "Dissolved". We do not know the number of employees at the company. Mcgarry, David Cooper is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGARRY, David Cooper 05 December 2009 07 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 18 April 2015
AA - Annual Accounts 01 April 2015
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 19 August 2014
AAMD - Amended Accounts 29 July 2014
AA - Annual Accounts 08 April 2014
AD01 - Change of registered office address 07 January 2014
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 21 May 2010
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 06 December 2007
CERTNM - Change of name certificate 19 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
287 - Change in situation or address of Registered Office 23 September 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.