Company NameEfidium Limited
Company StatusDissolved
Company Number04060323
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlex Zingaus
Date of BirthApril 1973 (Born 51 years ago)
NationalityIsraelite
StatusResigned
Appointed15 November 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 2001)
RoleBusiness Advisor
Correspondence AddressPO Box 399
Ginot Shomron
44853
Israel
Director NameValerijs Diks
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityRussian
StatusResigned
Appointed20 August 2001(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2005)
RoleManager
Correspondence AddressRigondas Gatve 2-3
Riga
Lv 1067
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameGinot Shomron Business Advisers Ltd (Corporation)
StatusResigned
Appointed15 November 2000(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 May 2001)
Correspondence AddressPO Box 399
Ginot Shomron
44853
Israel
Secretary NameEuropean Business Centre Limited (Corporation)
StatusResigned
Appointed11 May 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2005)
Correspondence AddressStennard Island
Wakefield
West Yorkshire
WF1 5DL
Director NameC.A. Eclat Solutions Ltd (Corporation)
StatusResigned
Appointed07 April 2005(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 January 2006)
Correspondence Address60 Market Square
PO Box 364
Belize City
Belize Ca
Secretary NameA.R.T. Business Management Group Limited (Corporation)
StatusResigned
Appointed13 April 2005(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 January 2006)
Correspondence Address60 Market Square
Pob 364
Belize City
Belize C.A.

Location

Registered AddressStennard Island
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
28 April 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
21 March 2005Return made up to 25/08/04; full list of members (2 pages)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2003Return made up to 25/08/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 October 2002Return made up to 25/08/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Return made up to 25/08/01; full list of members (6 pages)
1 October 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
21 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Ad 15/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)