E.F.T. & S. TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

E.F.T. & S. TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00909165

Incorporation date

23/06/1967

Size

Dormant

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon03/04/2023
Application to strike the company off the register
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon22/11/2022
Termination of appointment of Eps Secretaries Limited as a secretary on 2022-11-21
dot icon11/11/2022
Termination of appointment of Mikjon Limited as a director on 2022-11-07
dot icon25/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon07/12/2020
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon01/05/2020
Appointment of Mr Stephen Samuel Alexander Millar as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Andrew Peter Inkester as a director on 2020-04-30
dot icon21/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon10/01/2018
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon28/11/2017
Secretary's details changed for Eps Secretaries Limited on 2017-05-01
dot icon05/09/2017
Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
dot icon04/09/2017
Cessation of Nabarro Llp as a person with significant control on 2017-04-30
dot icon28/04/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
dot icon14/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon14/02/2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
dot icon26/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon12/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon02/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon02/02/2015
Secretary's details changed for Eps Secretaries Limited on 2015-01-04
dot icon02/02/2015
Director's details changed for Mikjon Limited on 2015-01-04
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/09/2014
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-09-30
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/02/2012
Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2012-02-15
dot icon26/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon19/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon19/01/2011
Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
dot icon06/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon04/02/2010
Statement of company's objects
dot icon04/02/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Eps Secretaries Limited on 2009-10-01
dot icon26/01/2010
Director's details changed for Mikjon Limited on 2009-10-01
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Andrew Inkester on 2009-10-01
dot icon21/01/2009
Resolutions
dot icon09/01/2009
Return made up to 04/01/09; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon31/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon04/01/2008
Location of debenture register
dot icon04/01/2008
Location of register of members
dot icon13/02/2007
Return made up to 04/01/07; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon22/09/2006
Registered office changed on 22/09/06 from: nabarro nathanson the anchorage 34 bridge street reading RG12 2LU
dot icon19/09/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon09/01/2006
Return made up to 04/01/06; full list of members
dot icon22/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon14/02/2005
Return made up to 04/01/05; full list of members
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon23/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon03/02/2004
Return made up to 04/01/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon30/01/2003
Return made up to 04/01/03; full list of members
dot icon29/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon26/01/2002
Return made up to 04/01/02; full list of members
dot icon21/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon20/01/2001
Return made up to 04/01/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon02/06/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon20/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon14/01/2000
Return made up to 04/01/00; full list of members
dot icon30/11/1999
Secretary's particulars changed
dot icon24/02/1999
New director appointed
dot icon14/01/1999
Return made up to 04/01/99; full list of members
dot icon23/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon12/03/1998
Registered office changed on 12/03/98 from: 50 stratton street london W1X 6NX
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon16/01/1998
Location of debenture register
dot icon16/01/1998
Location of register of members
dot icon16/01/1998
Return made up to 04/01/98; full list of members
dot icon16/01/1998
Location of register of members address changed
dot icon16/01/1998
Director's particulars changed
dot icon08/01/1997
Location of debenture register
dot icon08/01/1997
Return made up to 04/01/97; full list of members
dot icon06/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon07/05/1996
Location of register of directors' interests
dot icon07/05/1996
Location of register of members
dot icon27/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon27/03/1996
Resolutions
dot icon14/03/1996
Return made up to 04/01/96; full list of members
dot icon14/03/1996
Director resigned
dot icon30/11/1995
Location of register of members
dot icon30/11/1995
Location of register of directors' interests
dot icon29/11/1995
Secretary resigned
dot icon29/11/1995
New secretary appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from: 100 fetter lane london EC4A 1DD
dot icon09/05/1995
Director resigned
dot icon22/02/1995
Full accounts made up to 1994-04-30
dot icon09/01/1995
Return made up to 04/01/95; change of members
dot icon14/10/1994
New director appointed
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon14/03/1994
Full accounts made up to 1993-04-30
dot icon16/01/1994
Return made up to 04/01/94; change of members
dot icon02/09/1993
Director's particulars changed
dot icon28/02/1993
Full accounts made up to 1992-04-30
dot icon29/01/1993
Return made up to 04/01/93; full list of members
dot icon05/05/1992
Director resigned
dot icon27/02/1992
Full accounts made up to 1991-04-30
dot icon09/01/1992
Return made up to 04/01/92; full list of members
dot icon14/05/1991
Director resigned
dot icon14/05/1991
Director resigned
dot icon20/02/1991
Return made up to 11/01/91; no change of members
dot icon18/02/1991
Full accounts made up to 1990-04-30
dot icon16/05/1990
New director appointed
dot icon16/05/1990
Director resigned
dot icon20/03/1990
Full accounts made up to 1989-04-30
dot icon06/02/1990
Return made up to 04/01/90; full list of members
dot icon02/02/1990
Director's particulars changed
dot icon02/02/1990
Director's particulars changed
dot icon16/08/1989
New director appointed
dot icon06/02/1989
Return made up to 03/01/89; full list of members
dot icon30/01/1989
New director appointed
dot icon18/01/1989
Full accounts made up to 1988-04-30
dot icon23/03/1988
Return made up to 22/07/87; no change of members
dot icon05/08/1987
Full accounts made up to 1987-04-30
dot icon05/08/1987
Full accounts made up to 1986-04-30
dot icon23/07/1987
Auditor's resignation
dot icon14/02/1987
Return made up to 06/01/87; full list of members
dot icon01/08/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Corporate Secretary
27/11/1995 - 21/11/2022
116
MIKJON LIMITED
Corporate Director
10/11/2004 - 07/11/2022
8
Millar, Stephen Samuel Alexander
Director
30/04/2020 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.F.T. & S. TRUSTEES LIMITED

E.F.T. & S. TRUSTEES LIMITED is an(a) Dissolved company incorporated on 23/06/1967 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.F.T. & S. TRUSTEES LIMITED?

toggle

E.F.T. & S. TRUSTEES LIMITED is currently Dissolved. It was registered on 23/06/1967 and dissolved on 27/06/2023.

Where is E.F.T. & S. TRUSTEES LIMITED located?

toggle

E.F.T. & S. TRUSTEES LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does E.F.T. & S. TRUSTEES LIMITED do?

toggle

E.F.T. & S. TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for E.F.T. & S. TRUSTEES LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.