Company NameEffortel International Ltd
Company StatusDissolved
Company Number10595208
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed01 April 2017(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameJo Maria Claes
Date of BirthMay 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed01 February 2017(same day as company formation)
Correspondence Address8 Northumberland Avenue Northumberland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed01 February 2017(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (1 page)
11 July 2018Termination of appointment of Jo Maria Claes as a director on 6 July 2018 (1 page)
11 July 2018Termination of appointment of Myukoffice Ltd as a secretary on 6 July 2018 (1 page)
11 July 2018Termination of appointment of Myukoffice Ltd as a director on 6 July 2018 (1 page)
6 July 2018Registered office address changed from 8 Northumberland Avenue London WC2N 5BY England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 6 July 2018 (1 page)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
5 June 2017Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2017 (2 pages)
5 June 2017Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2017 (2 pages)
4 May 2017Appointment of Myukoffice Ltd as a director on 1 February 2017 (2 pages)
4 May 2017Appointment of Myukoffice Ltd as a director on 1 February 2017 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
1 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)