Company NameEfficiency.com Limited
Company StatusDissolved
Company Number03957552
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Donald Kembery
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 week, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 14 September 2010)
RoleOffice Supplies
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage
Heath Road
Hessett
Suffolk
IP30 9BJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCaroline Kembery
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleOffice Supplies
Correspondence Address6 Meadow View
Needham Market
IP6 8RH
Secretary NameCaroline Kembery
NationalityBritish
StatusResigned
Appointed06 April 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleOffice Supplies
Correspondence Address6 Meadow View
Needham Market
IP6 8RH
Secretary NameJean Elizabeth Godfrey
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address1 Bacon Road
Barham
Suffolk
IP6 0BG

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2009Compulsory strike-off action has been suspended (1 page)
19 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
6 June 2007Return made up to 28/03/07; full list of members (6 pages)
6 June 2007Return made up to 28/03/07; full list of members (6 pages)
13 October 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
13 October 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
5 May 2006Accounts made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2006Return made up to 28/03/06; full list of members (6 pages)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
22 December 2005Registered office changed on 22/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
12 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
12 April 2005Accounts made up to 31 March 2005 (1 page)
14 June 2004Return made up to 28/03/04; full list of members (6 pages)
14 June 2004Return made up to 28/03/04; full list of members (6 pages)
22 April 2004Accounts made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Accounts made up to 31 March 2003 (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
2 May 2003Return made up to 28/03/03; full list of members (7 pages)
2 May 2003Return made up to 28/03/03; full list of members (7 pages)
25 July 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2002Return made up to 28/03/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 May 2002Accounts made up to 31 March 2002 (1 page)
13 June 2001Accounts made up to 31 March 2001 (1 page)
13 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
9 May 2000Registered office changed on 09/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 35 east street colchester essex CO1 2TP (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 35 east street colchester essex CO1 2TP (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
28 March 2000Incorporation (18 pages)
28 March 2000Incorporation (18 pages)