EFFECTIVE INVESTMENTS FOR LIFE LIMITED

Register to unlock more data on OkredoRegister

EFFECTIVE INVESTMENTS FOR LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03886997

Incorporation date

30/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hagley House 95a Hagley Road, The Coach House, Birmingham B16 8LACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon30/07/2012
Voluntary strike-off action has been suspended
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon14/06/2012
Application to strike the company off the register
dot icon03/05/2012
Notice of ceasing to act as receiver or manager
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/08/2011
Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham B15 1RP England on 2011-08-15
dot icon19/07/2011
Notice of appointment of receiver or manager
dot icon15/06/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2011
Administrative restoration application
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon07/09/2010
Appointment of Mr Asgarali Rajabali as a secretary
dot icon25/05/2010
Registered office address changed from The Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ on 2010-05-26
dot icon25/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon30/11/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Yvonne Shirley Kennedy on 2009-12-01
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2008
Appointment Terminated Secretary peter sisley
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2007
Return made up to 01/12/07; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 01/12/06; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon12/12/2006
Registered office changed on 13/12/06 from: the croft roman road sutton coldfield west midlands B74 3AQ
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Declaration of assistance for shares acquisition
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 01/12/05; full list of members
dot icon22/07/2005
Particulars of mortgage/charge
dot icon24/02/2005
Accounts made up to 2004-12-31
dot icon24/02/2005
Accounts made up to 2003-12-31
dot icon15/02/2005
Return made up to 01/12/04; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon12/12/2003
Return made up to 01/12/03; full list of members
dot icon29/01/2003
Accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 01/12/02; full list of members
dot icon02/01/2002
Accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 01/12/01; full list of members
dot icon20/12/2001
Accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 01/12/00; full list of members
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
Registered office changed on 03/05/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon30/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahal, David
Director
30/11/1999 - 07/11/2006
29
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
30/11/1999 - 30/11/1999
3976
BOURSE NOMINEES LIMITED
Nominee Director
30/11/1999 - 30/11/1999
1082
Kennedy, Yvonne Shirley
Director
07/11/2006 - Present
17
Rahal, Elizabeth Veronica
Secretary
30/11/1999 - 07/11/2006
2

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 EFFECTIVE INVESTMENTS FOR LIFE LIMITED

EFFECTIVE INVESTMENTS FOR LIFE LIMITED is an(a) Dissolved company incorporated on 30/11/1999 with the registered office located at Hagley House 95a Hagley Road, The Coach House, Birmingham B16 8LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EFFECTIVE INVESTMENTS FOR LIFE LIMITED?

toggle

EFFECTIVE INVESTMENTS FOR LIFE LIMITED is currently Dissolved. It was registered on 30/11/1999 and dissolved on 21/10/2013.

Where is EFFECTIVE INVESTMENTS FOR LIFE LIMITED located?

toggle

EFFECTIVE INVESTMENTS FOR LIFE LIMITED is registered at Hagley House 95a Hagley Road, The Coach House, Birmingham B16 8LA.

What does EFFECTIVE INVESTMENTS FOR LIFE LIMITED do?

toggle

EFFECTIVE INVESTMENTS FOR LIFE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EFFECTIVE INVESTMENTS FOR LIFE LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.