COALITION FOR EFFICIENCY

  • Company statusdissolved
  • Company No07241095
  • Age15 years 3 months Incorporated 30 April 2010
  • Officers0

Address

The Levy Centre, 18-24 Lower Clapton Road, London, E5 0PD, England

COALITION FOR EFFICIENCY is an dissolved company incorporated on 30 April 2010 and based in London, England. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

1 Year Ago on 21 May 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 16 Apr 2024

Dissolution Voluntary Strike Off Suspended

1 Year Ago on 16 Apr 2024

Gazette Notice Voluntary

1 Year Ago on 05 Mar 2024

Dissolution Application Strike Off Company

1 Year Ago on 23 Feb 2024

Confirmation Statement With No Updates

2 Years Ago on 04 Jul 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 04 Jul 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 07 Jan 2023

Confirmation Statement With No Updates

3 Years Ago on 05 May 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 13 Dec 2021

Appoint Person Secretary Company With Name Date

3 Years Ago on 09 Sep 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 02 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 12 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 06 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 06 Apr 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 18 Jan 2021

Change Person Director Company With Change Date

4 Years Ago on 05 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 05 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 05 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 05 Jan 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 05 Jan 2021

Confirmation Statement With No Updates

5 Years Ago on 07 May 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 18 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 07 May 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Dec 2018

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DAVIS, Anne Juliadirector Jan 196824 Jul 2013
DUNNE, Emily Florencedirector Jun 198914 Oct 2020
LEVITT, Tomdirector Apr 195412 Dec 2011
OYE, Durodirector Sep 198514 Oct 2020
RADEVSKY, Alison Janedirector Jun 195814 Oct 2020
SMOUHA, Brian Andrewdirector Sep 193830 Apr 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.