About

Registered Number: 03165925
Date of Incorporation: 28/02/1996 (29 years and 1 month ago)
Company Status: Liquidation
Registered Address: HASLERS, Old Station Road, Loughton, Essex, IG10 4PL

 

Established in 1996, Everfocus Electronics Ltd have registered office in Loughton, it's status at Companies House is "Liquidation". The business employs 11-20 people. The organisation is VAT Registered in the UK. Singh, Jasbir, Weng, Jen-ming, Lee, Chung-liang, Wickham, Michele are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jasbir 10 June 1997 - 1
WENG, Jen-Ming 03 November 2010 - 1
LEE, Chung-Liang 03 November 2010 23 December 2013 1
WICKHAM, Michele 19 June 2002 30 July 2010 1

Filing History

Document Type Date
WU14 - N/A 04 December 2017
WU04 - N/A 20 November 2017
WU07 - N/A 26 July 2017
COCOMP - Order to wind up 01 July 2016
LIQ MISC OC - N/A 01 July 2016
LIQ MISC - N/A 24 June 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 June 2016
LIQ MISC - N/A 31 May 2016
AD01 - Change of registered office address 21 May 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 May 2014
COCOMP - Order to wind up 10 April 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 20 April 2011
AA01 - Change of accounting reference date 23 December 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 25 September 2010
CERTNM - Change of name certificate 25 August 2010
CONNOT - N/A 25 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 07 January 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 22 December 2007
287 - Change in situation or address of Registered Office 31 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 02 September 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 14 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 17 March 1999
AA - Annual Accounts 05 November 1998
287 - Change in situation or address of Registered Office 03 June 1998
363s - Annual Return 15 April 1998
363b - Annual Return 28 October 1997
DISS40 - Notice of striking-off action discontinued 14 October 1997
RESOLUTIONS - N/A 12 October 1997
AA - Annual Accounts 12 October 1997
GAZ1 - First notification of strike-off action in London Gazette 23 September 1997
287 - Change in situation or address of Registered Office 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288 - N/A 11 March 1996
288 - N/A 11 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal assignment 13 October 2009 Outstanding

N/A

Debenture 23 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.