EFS Super Abrasives Limited
Private Limited Company
EFS Super Abrasives Limited
Crown House Suite 3
High Street Hartley Wintney
Hook
Hampshire
RG27 8NW
Company Name | EFS Super Abrasives Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 06822029 |
---|
Incorporation Date | 17 February 2009 |
---|
Dissolution Date | 4 August 2015 (active for 6 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Machine Tools |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 28 February |
---|
Latest Return | 17 February 2014 (10 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Crown House Suite 3 High Street Hartley Wintney Hook Hampshire RG27 8NW |
Shared Address | This company doesn't share its address with any other companies |
Constituency | North East Hampshire |
---|
Region | South East |
---|
County | Hampshire |
---|
Built Up Area | Hartley Wintney |
---|
Parish | Hartley Wintney |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 February 2014 (10 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5181) | Wholesale of machine tools |
---|
SIC 2007 (46620) | Wholesale of machine tools |
---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 April 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 April 2015 | Application to strike the company off the register | 3 pages |
---|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 | 6 pages |
---|
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—