Company NameEFLA Ltd
Company StatusDissolved
Company NumberSC176773
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Alexandra Jane Ruuskanen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(3 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 12 December 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address11 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Director NameMr Kari Tapani Ruuskanen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFinnish
StatusClosed
Appointed07 October 1997(3 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 12 December 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Secretary NameMr Kari Tapani Ruuskanen
NationalityFinnish
StatusClosed
Appointed07 October 1997(3 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 12 December 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Director NameMr Carl Jonas Cunningham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleTrainee Chartered Accountant
Correspondence Address3a Jamaica Street
South Lane
Edinburgh
EH3 6HG
Scotland
Director NameMs Maxine Clare Thorn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleAuditor
Correspondence Address3a Jamaica Street
South Lane
Edinburgh
EH3 6HG
Scotland
Secretary NameMr Carl Jonas Cunningham
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleTrainee Chartered Accountant
Correspondence Address3a Jamaica Street
South Lane
Edinburgh
EH3 6HG
Scotland

Location

Registered Address11 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

51 at £1Kari Ruuskanen
51.00%
Ordinary
49 at £1Jane Alder
49.00%
Ordinary

Financials

Year2014
Net Worth£1,612
Cash£765
Current Liabilities£19,806

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (6 pages)
26 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Director's details changed for Mr Kari Tapani Ruuskanen on 30 January 2010 (2 pages)
6 August 2012Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 April 2012Amended accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (12 pages)
8 March 2011Director's details changed for Miss Alexandra Jane Ruuskanen on 1 August 2010 (2 pages)
8 March 2011Annual return made up to 30 January 2009 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Miss Alexandra Jane Ruuskanen on 1 August 2010 (2 pages)
7 March 2011Secretary's details changed for Mr Kari Tapani Ruuskanen on 1 August 2010 (1 page)
7 March 2011Secretary's details changed for Mr Kari Tapani Ruuskanen on 1 August 2010 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Memorandum and Articles of Association (4 pages)
23 April 2009Company name changed softwarebank LIMITED\certificate issued on 23/04/09 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Registered office changed on 31/07/2008 from 24 dudley avenue edinburgh midlothian EH6 4PN (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
4 April 2007Return made up to 23/12/06; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Return made up to 23/12/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 11/10/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
17 July 2003Director's particulars changed (1 page)
13 June 2003Company name changed sampo LIMITED\certificate issued on 13/06/03 (2 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2002Registered office changed on 06/04/02 from: 30 haddington place edinburgh midlothian EH7 4AG (1 page)
23 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 December 2000Return made up to 11/10/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 December 1999Registered office changed on 14/12/99 from: 44 howe street edinburgh midlothian EH3 6TH (1 page)
15 October 1999Return made up to 11/10/99; no change of members (6 pages)
18 March 1999Full accounts made up to 31 March 1998 (4 pages)
27 July 1998Return made up to 26/06/98; full list of members (5 pages)
17 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 December 1997Company name changed cunningham & company LIMITED\certificate issued on 10/12/97 (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 3A jamaica street south lane edinburgh EH3 6HG (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned;director resigned (1 page)
26 June 1997Incorporation (13 pages)