Company NameEconomic Enterprises Limited
Company StatusDissolved
Company Number01372224
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 11 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack Malcolm Finesilver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Cetin Suleyman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameLady Julia Elizabeth Ezra
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years after company formation)
Appointment Duration19 years, 7 months (resigned 28 January 2011)
RoleHousewife
Correspondence Address43 Eaton Terrace
London
SW1W 8TR
Director NameLord Derek Ezra Of Horsham
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years after company formation)
Appointment Duration24 years, 6 months (resigned 22 December 2015)
RoleCompany Director
Correspondence Address43 Eaton Terrace
London
SW1W 8TR
Secretary NameLady Julia Elizabeth Ezra
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years after company formation)
Appointment Duration19 years, 7 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address43 Eaton Terrace
London
SW1W 8TR

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Baron Derek Ezra Of Horsham & Fitzroy Trustees LTD & The Right Honourable David James Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£2,153,536
Cash£2,172,678
Current Liabilities£19,226

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2017Return of final meeting in a members' voluntary winding up (17 pages)
8 November 2017Liquidators' statement of receipts and payments to 16 May 2017 (18 pages)
15 June 2016Registered office address changed from 29/30 Fitzroy Square London W1P 6LQ to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 15 June 2016 (2 pages)
10 June 2016Appointment of a voluntary liquidator (1 page)
10 June 2016Declaration of solvency (3 pages)
10 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 January 2016Appointment of Mr Cetin Suleyman as a director on 23 December 2015 (2 pages)
22 January 2016Appointment of Mr Jack Malcolm Finesilver as a director on 23 December 2015 (2 pages)
22 January 2016Termination of appointment of Derek Ezra of Horsham as a director on 22 December 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 May 2011Termination of appointment of Julia Ezra as a director (1 page)
11 May 2011Termination of appointment of Julia Ezra as a secretary (1 page)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 August 2005Return made up to 12/06/05; full list of members (2 pages)
2 August 2004Full accounts made up to 31 December 2003 (13 pages)
18 June 2004Return made up to 12/06/04; full list of members (5 pages)
19 June 2003Return made up to 12/06/03; full list of members (5 pages)
15 June 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2002Return made up to 12/06/02; full list of members (5 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2001Return made up to 12/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Return made up to 12/06/00; full list of members (6 pages)
3 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 August 1999Return made up to 12/06/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 August 1998 (12 pages)
13 July 1998Return made up to 12/06/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 August 1997 (12 pages)
1 July 1997Return made up to 12/06/97; full list of members (6 pages)
17 January 1997Full accounts made up to 31 August 1996 (10 pages)
25 June 1996Return made up to 12/06/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 August 1995 (13 pages)
26 June 1995Return made up to 12/06/95; full list of members (7 pages)
22 May 1995Full accounts made up to 31 August 1994 (12 pages)