About

Registered Number: 03809913
Date of Incorporation: 20/07/1999 (24 years and 9 months ago)
Company Status: Liquidation
Registered Address: 50 Shaftesbury Way, Twickenham, Middlesex, TW2 5RP

 

Founded in 1999, E.F.K.M. Ltd have registered office in Middlesex, it's status at Companies House is "Liquidation". We don't currently know the number of employees at E.F.K.M. Ltd. E.F.K.M. Ltd has 2 directors listed as Kay, Michael, Mulroy, Thomas Joseph.

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.