About

Registered Number: 05162418
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 30 Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3UQ

 

Established in 2004, Executive Efficiency Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Jacqueline Frances 24 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 19 March 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 20 July 2005
RESOLUTIONS - N/A 20 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
CERTNM - Change of name certificate 07 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.