ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED

Register to unlock more data on OkredoRegister

ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02183103

Incorporation date

25/10/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire WD3 1FXCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon21/12/2010
Application to strike the company off the register
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/08/2010
Register(s) moved to registered inspection location
dot icon01/08/2010
Register(s) moved to registered inspection location
dot icon01/08/2010
Register(s) moved to registered inspection location
dot icon01/08/2010
Register(s) moved to registered inspection location
dot icon01/08/2010
Register(s) moved to registered inspection location
dot icon01/08/2010
Register inspection address has been changed
dot icon21/12/2009
Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 2009-10-01
dot icon20/12/2009
Director's details changed for Timothy Michael Edward Ensor Clinch on 2009-10-01
dot icon20/12/2009
Director's details changed for Michael John Ellis on 2009-10-01
dot icon24/08/2009
Accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 14/08/09; full list of members
dot icon12/03/2009
Director appointed timothy ensor clinch
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon06/10/2008
Appointment Terminated Director stephen rattigan
dot icon06/10/2008
Director appointed michael john ellis
dot icon01/10/2008
Return made up to 14/08/08; full list of members
dot icon01/10/2008
Secretary's Change of Particulars / timothy ensor-clinch / 30/04/2008 / Area was: clapham, now: ; Post Town was: bedford, now: clapham; Post Code was: MK14 6EJ, now: MK41 6EJ; Country was: , now: england
dot icon10/06/2008
Secretary appointed timothy michael edward ensor-clinch
dot icon21/05/2008
Secretary appointed ovalsec LIMITED
dot icon21/05/2008
Registered office changed on 22/05/2008 from arundel house 1 liverpool gardens worthing west sussex BN11 1SL
dot icon21/05/2008
Location of register of members
dot icon15/05/2008
Appointment Terminated Secretary philip gerrard
dot icon04/02/2008
New director appointed
dot icon27/01/2008
Director resigned
dot icon03/01/2008
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon01/11/2007
Return made up to 14/08/07; no change of members
dot icon22/01/2007
Accounts made up to 2006-06-30
dot icon09/11/2006
New secretary appointed
dot icon19/09/2006
Return made up to 14/08/06; full list of members
dot icon19/09/2006
Secretary resigned
dot icon19/03/2006
Accounts made up to 2005-06-30
dot icon26/02/2006
Director resigned
dot icon12/09/2005
Return made up to 14/08/05; full list of members
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon18/04/2005
Accounts made up to 2004-06-30
dot icon21/09/2004
Return made up to 14/08/04; full list of members
dot icon21/09/2004
Director's particulars changed
dot icon12/09/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon12/09/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon20/01/2004
Accounts made up to 2003-03-31
dot icon26/11/2003
Return made up to 14/08/03; full list of members
dot icon26/11/2003
Location of register of members address changed
dot icon12/01/2003
Accounts made up to 2002-03-31
dot icon26/08/2002
Return made up to 14/08/02; full list of members
dot icon20/01/2002
Accounts made up to 2001-03-31
dot icon02/09/2001
Return made up to 14/08/01; full list of members
dot icon19/02/2001
Secretary's particulars changed
dot icon14/12/2000
Accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 14/08/00; full list of members
dot icon24/08/2000
Registered office changed on 25/08/00
dot icon01/06/2000
Registered office changed on 02/06/00 from: fulwood house fulwood place london WC1V 6HR
dot icon02/12/1999
Accounts made up to 1999-03-31
dot icon30/09/1999
Return made up to 14/08/99; full list of members
dot icon10/12/1998
Accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 14/08/98; full list of members
dot icon01/12/1997
Accounts made up to 1997-03-31
dot icon21/08/1997
Return made up to 14/08/97; full list of members
dot icon12/01/1997
Accounts made up to 1996-03-31
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
Registered office changed on 09/01/97 from: croft road crossflatts bingley west yorkshire BD16 2UA
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon21/08/1996
Return made up to 14/08/96; full list of members
dot icon25/07/1996
Director resigned
dot icon23/01/1996
Accounts made up to 1995-03-31
dot icon11/09/1995
Return made up to 14/08/95; full list of members
dot icon22/02/1995
Director resigned;new director appointed
dot icon24/01/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Return made up to 14/08/94; no change of members
dot icon13/09/1994
Director's particulars changed
dot icon12/07/1994
Director's particulars changed
dot icon20/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Accounts made up to 1993-03-31
dot icon30/01/1994
Registered office changed on 31/01/94 from: fulwood house fulwood place london WC1V 6HR
dot icon30/01/1994
Director resigned;new director appointed
dot icon30/01/1994
Secretary resigned;new secretary appointed
dot icon30/01/1994
Resolutions
dot icon13/10/1993
Director resigned
dot icon13/10/1993
New director appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon16/09/1993
Return made up to 14/08/93; full list of members
dot icon16/09/1993
Director resigned
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon08/11/1992
Director resigned;new director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon29/09/1992
Return made up to 14/08/92; no change of members
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon17/10/1991
Return made up to 14/08/91; no change of members
dot icon11/04/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
Registered office changed on 18/01/91 from: sackville house 40 piccadilly london W1V oet
dot icon25/11/1990
Director resigned;new director appointed
dot icon19/09/1989
Full accounts made up to 1989-03-31
dot icon19/09/1989
Return made up to 14/08/89; full list of members
dot icon18/04/1989
Return made up to 10/02/89; full list of members
dot icon18/04/1989
Director resigned;new director appointed
dot icon16/04/1989
Wd 07/04/89 ad 27/01/89--------- £ si 4@1=4 £ ic 2/6
dot icon14/03/1988
Resolutions
dot icon07/03/1988
Nc inc already adjusted
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Resolutions
dot icon02/03/1988
Memorandum and Articles of Association
dot icon29/02/1988
Secretary resigned;new director appointed
dot icon31/01/1988
Registered office changed on 01/02/88 from: barrington house 56-67 gresham street london EC2V 7JA
dot icon24/01/1988
Wd 20/01/88 pd 14/01/88--------- £ si 2@1
dot icon06/12/1987
Certificate of change of name
dot icon06/12/1987
Certificate of change of name
dot icon25/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael John
Director
14/09/2008 - Present
56
OVALSEC LIMITED
Nominee Secretary
15/04/2008 - Present
1478
Hardy, John Thomas
Director
13/10/1996 - 26/12/2007
19
Smith, Eric
Director
31/08/1990 - 24/01/1994
5
Geraghty, Stephen John
Director
24/01/1994 - 29/12/1996
13

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 ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED

ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED is an(a) Dissolved company incorporated on 25/10/1987 with the registered office located at Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire WD3 1FX. There are currently 4 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 ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED?

toggle

ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED is currently Dissolved. It was registered on 25/10/1987 and dissolved on 25/04/2011.

Where is ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED located?

toggle

ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED is registered at Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire WD3 1FX.

What is the latest filing for ELECTRONIC FUNDS TRANSFER (POINT OF SALE) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.