About

Registered Number: 03531845
Date of Incorporation: 20/03/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Northfields Jericho Street, Thorverton, Exeter, EX5 5PA,

 

Effluvium Ltd was founded on 20 March 1998 and has its registered office in Exeter, it has a status of "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOGOOD, Allison Mary 20 March 1998 - 1
TOOGOOD, Stephen John 20 March 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 07 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 23 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 23 December 2018
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 28 September 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 17 May 1999
RESOLUTIONS - N/A 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.