About

Registered Number: 06416396
Date of Incorporation: 02/11/2007 (16 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 63 Beaulieu Close, Datchet, Slough, SL3 9DD

 

Based in Slough, Explosion Free Technology Ltd was setup in 2007, it has a status of "Liquidation". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMSOM, Derek Roy 04 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BLUMSOM, Susan 04 December 2007 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 September 2019
AC93 - N/A 09 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
DISS40 - Notice of striking-off action discontinued 08 November 2016
CS01 - N/A 07 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 December 2014
DISS40 - Notice of striking-off action discontinued 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 February 2013
DISS40 - Notice of striking-off action discontinued 05 December 2012
AR01 - Annual Return 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 15 March 2011
DISS40 - Notice of striking-off action discontinued 25 January 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AD01 - Change of registered office address 21 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.