About

Registered Number: 03809913
Date of Incorporation: 20/07/1999 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: 50 Shaftesbury Way, Twickenham, Middlesex, TW2 5RP

 

E.F.K.M. Ltd was registered on 20 July 1999, it's status is listed as "Liquidation". This business has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULROY, Thomas Joseph 20 July 1999 06 February 2000 1
Secretary Name Appointed Resigned Total Appointments
KAY, Michael 19 November 2007 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 December 2018
LIQ01 - N/A 08 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AP03 - Appointment of secretary 05 October 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363s - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 29 December 2003
363a - Annual Return 29 December 2003
363a - Annual Return 29 December 2003
363a - Annual Return 29 December 2003
363a - Annual Return 29 December 2003
363a - Annual Return 29 December 2003
363a - Annual Return 29 December 2003
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 29 December 2003
AC92 - N/A 24 December 2003
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2003
GAZ1 - First notification of strike-off action in London Gazette 12 November 2002
DISS6 - Notice of striking-off action suspended 30 April 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
225 - Change of Accounting Reference Date 08 June 2000
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 20 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.