About

Registered Number: 00487497
Date of Incorporation: 19/10/1950 (73 years and 5 months ago)
Company Status: Active
Registered Address: Ferndale Cottage School Lane, Lower Brailes, Banbury, Oxfordshire, OX15 5HP

 

Having been setup in 1950, Eflo International Ltd are based in Oxfordshire. Kaack, Steven, Al Shuha, Ahmad, Awad, Mohanned, Cartwright, Edward, Kaack, Steven, Storch, Barry, Storch, Jennifer Margaret are listed as the directors of the company. We don't know the number of employees at Eflo International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL SHUHA, Ahmad 03 September 2006 22 November 2013 1
AWAD, Mohanned 01 November 2017 22 October 2018 1
CARTWRIGHT, Edward N/A 31 January 1993 1
KAACK, Steven 01 April 1996 19 April 2002 1
STORCH, Barry N/A 31 December 1997 1
STORCH, Jennifer Margaret N/A 07 May 2001 1
Secretary Name Appointed Resigned Total Appointments
KAACK, Steven 01 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 06 September 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 11 January 2019
DS02 - Withdrawal of striking off application by a company 11 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
AP03 - Appointment of secretary 06 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 17 October 2014
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 25 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 17 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AAMD - Amended Accounts 14 January 2002
363s - Annual Return 02 October 2001
DISS40 - Notice of striking-off action discontinued 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 14 September 2001
652C - Withdrawal of application for striking off 14 September 2001
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2001
652a - Application for striking off 08 June 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 28 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 25 October 1999
DISS40 - Notice of striking-off action discontinued 10 August 1999
652C - Withdrawal of application for striking off 06 August 1999
GAZ1(A) - First notification of strike-off in London Gazette) 15 June 1999
652a - Application for striking off 05 May 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
395 - Particulars of a mortgage or charge 25 November 1996
363s - Annual Return 16 October 1996
288 - N/A 23 August 1996
AA - Annual Accounts 17 July 1996
RESOLUTIONS - N/A 07 December 1995
RESOLUTIONS - N/A 07 December 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
AUD - Auditor's letter of resignation 10 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 10 November 1993
AUD - Auditor's letter of resignation 22 September 1993
363s - Annual Return 05 September 1993
288 - N/A 30 March 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 28 August 1992
363b - Annual Return 09 September 1991
AA - Annual Accounts 02 September 1991
288 - N/A 13 August 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 20 August 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 07 September 1989
287 - Change in situation or address of Registered Office 11 May 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 18 September 1987
AA - Annual Accounts 02 September 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 12 November 1996 Fully Satisfied

N/A

Single debenture 29 December 1981 Fully Satisfied

N/A

Legal charge 16 February 1979 Fully Satisfied

N/A

Revolving fixed charge 05 February 1979 Fully Satisfied

N/A

Single debenture 27 September 1978 Fully Satisfied

N/A

Mortgage 25 November 1977 Fully Satisfied

N/A

Mortgage 25 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.