Company Information for EFIRST LIMITED
The Old Church, 48 Verulam Road, St Albans, HERTFORDSHIRE, AL3 4DH,
|
Company Registration Number
03824454
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EFIRST LIMITED | |
Legal Registered Office | |
The Old Church 48 Verulam Road St Albans HERTFORDSHIRE AL3 4DH Other companies in AL3 | |
Company Number | 03824454 | |
---|---|---|
Company ID Number | 03824454 | |
Date formed | 1999-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-11 06:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EFIRST | Singapore | Dissolved | Company formed on the 2008-09-13 | |
efirst City Company Limited | Unknown | Company formed on the 2018-08-14 | ||
EFIRST CZ LLC | Delaware | Unknown | ||
EFIRST INVESTMENT PTY LTD | NSW 2072 | Dissolved | Company formed on the 2018-02-20 | |
EFIRST MARKETING LLC | Michigan | UNKNOWN | ||
Efirst Overseas Development Limited | Unknown | Company formed on the 2020-08-25 | ||
EFIRST SOFTWARE SERVICES LTD | 33 MARY SEACOLE ROAD PLYMOUTH PL1 3JY | Active | Company formed on the 2017-02-08 | |
EFIRST TECHNOLOGIES PRIVATE LIMITED | GIRISH CHANDRA BARDALAI PATHBAMUNIMAIDAN GUWAHATI Assam | AMALGAMATED | Company formed on the 2000-03-16 | |
EFIRST-FX LIMITED | One Canada Square Canada Square London E14 5AA | Active - Proposal to Strike off | Company formed on the 2008-12-03 | |
EFIRSTCONTACT COM LLC | California | Unknown | ||
EFIRSTDIAMOND LLC | New Jersey | Unknown | ||
eFirstHELP INC | 2851 S PARKER RD STE 230 Aurora CO 80014 | Voluntarily Dissolved | Company formed on the 2020-05-19 | |
EFIRSTNMORE LLC | Georgia | Unknown | ||
EFIRSTNMORE LLC | Georgia | Unknown | ||
EFIRSTNMORE LLC | Georgia | Unknown | ||
EFIRSTNMORE LLC | Georgia | Unknown | ||
EFIRSTNMORE LLC | Georgia | Unknown | ||
EFIRSTNMORE LLC | Georgia | Unknown | ||
EFIRSTPOWER PTE. LTD. | KALLANG AVENUE Singapore 339510 | Active | Company formed on the 2011-10-15 | |
Efirststate.com Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN DOWD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANNE WALKER |
Company Secretary | ||
ROBERT JENKINS |
Director | ||
STEPHEN JONES |
Director | ||
JEANETTE ANNE BURDEN |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INTERESTING DRINKS COMPANY LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
THE BUBBLEFRUIT COMPANY LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
THE BUBBLEFROOT COMPANY LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
TEA UK LIMITED | Director | 2004-04-12 | CURRENT | 1999-09-15 | Active | |
SOFTWARE MIGRATIONS LIMITED | Director | 1999-08-24 | CURRENT | 1999-03-02 | Active | |
CONVERGENT NETWORK SOLUTIONS LIMITED | Director | 1999-04-27 | CURRENT | 1999-04-13 | Active | |
SOCRATES SERVICES LIMITED | Director | 1991-09-27 | CURRENT | 1989-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Susan Anne Walker on 2018-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/10 FROM 3 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/09; full list of members | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 1 HERTFORDSHIRE BUSINESS CENTRE ALEXANDER ROAD, LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JG | |
363s | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-01-01 | £ 89,494 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFIRST LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 193 |
Current Assets | 2012-01-01 | £ 91,172 |
Debtors | 2012-01-01 | £ 90,979 |
Shareholder Funds | 2012-01-01 | £ 1,678 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EFIRST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |