Company NameFull Effect Internet Limited
Company StatusDissolved
Company Number05437227
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Harland Williams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PY
Secretary NameMs Angela Place
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PY
Director NameNeil Stewart Marshall
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Wroxton
Washington
Tyne & Wear
NE38 7NU

Location

Registered AddressUnit 15 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
25 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(4 pages)
27 April 2010Secretary's details changed for Miss Angela Place on 24 March 2010 (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(4 pages)
27 April 2010Director's details changed for Mr Darren Harland Williams on 24 March 2010 (2 pages)
27 April 2010Secretary's details changed for Miss Angela Place on 24 March 2010 (1 page)
27 April 2010Director's details changed for Mr Darren Harland Williams on 24 March 2010 (2 pages)
22 April 2010Registered office address changed from 5 Hopton Drive Sunderland Tyne & Wear SR2 0LT on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 5 Hopton Drive Sunderland Tyne & Wear SR2 0LT on 22 April 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 27/04/09; full list of members (3 pages)
26 May 2009Return made up to 27/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 27/04/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 27/04/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 6 braefell court albany washington tyne and wear NE37 1RS (1 page)
29 August 2007Registered office changed on 29/08/07 from: 6 braefell court albany washington tyne and wear NE37 1RS (1 page)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 27/04/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 27/04/06; full list of members (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 1 village lane washington tyne & wear NE38 7HS (1 page)
4 November 2005Registered office changed on 04/11/05 from: 1 village lane washington tyne & wear NE38 7HS (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
27 April 2005Incorporation (19 pages)
27 April 2005Incorporation (19 pages)