Effcomm Uk Limited

General information

Name:

Effcomm Uk Ltd

Office Address:

Unit 1 Rowan Court 56 High Street Wimbledon SW19 5EE London

Number: 09597722

Incorporation date: 2015-05-19

Dissolution date: 2021-06-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Effcomm Uk came into being in 2015 as a company enlisted under no 09597722, located at SW19 5EE London at Unit 1 Rowan Court. The firm's last known status was dissolved. Effcomm Uk had been offering its services for at least six years.

Taking into consideration this firm's register, there were two directors: Tariro D. and Bruce D..

The companies that controlled this firm included: Effcomm Sa (Pty) owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Woodstock at Old Castle Brewery, 6 Beach Road, Cape Town and was registered as a PSC under the registration number 2016/502041/07.

Company staff

Tariro D.

Role: Director

Appointed: 13 January 2017

Latest update: 18 January 2024

Bruce D.

Role: Director

Appointed: 19 May 2015

Latest update: 18 January 2024

People with significant control

Effcomm Sa (Pty)
Address: Unit S2 The Stables Old Castle Brewery, 6 Beach Road, Woodstock, Cape Town, PO Box 7925, South Africa
Legal authority The Companies Act 2008 South Africa
Legal form (Pty) Ltd
Country registered South Africa
Place registered Cipc
Registration number 2016/502041/07
Notified on 12 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tariro D.
Notified on 12 October 2018
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 14 October 2021
Confirmation statement last made up date 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
Advances Credits Made In Period Directors 11,402
Advances Credits Repaid In Period Directors 11,296
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Advances Credits Directors 106
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Advances Credits Directors 100
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
6
Company Age

Similar companies nearby

Closest companies