Company NameEuropean Capital Corporate Finance Limited
Company StatusDissolved
Company Number02508000
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Shelagh Kirkland
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year after company formation)
Appointment Duration12 years (closed 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King Stairs Close
London
SE16 4JF
Director NameMr Maurice Robert Leo Hochschild
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(11 years after company formation)
Appointment Duration2 years (closed 17 June 2003)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address98 Denbigh Street
London
SW1V 2EX
Director NameMr John Stephen Sutton Syrett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration10 years (resigned 29 June 2001)
RoleCompany Director
Correspondence Address109 Longdown Lane South
Epsom Downs
Epsom
Surrey
KT17 4JJ

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
28 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Registered office changed on 18/12/01 from: 3 lombard street london EC3V 9JN (1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 July 2001Director resigned (1 page)
13 June 2001Return made up to 04/06/01; full list of members (6 pages)
13 June 2001New director appointed (2 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 June 2000Return made up to 04/06/00; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Return made up to 04/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 July 1998Return made up to 04/06/98; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 August 1996Return made up to 04/06/96; full list of members (6 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
20 June 1994Return made up to 04/06/94; full list of members (6 pages)
17 January 1994Registered office changed on 17/01/94 from: 99 gresham street london EC2V 7DN (1 page)
28 July 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
9 June 1993Return made up to 04/06/93; no change of members (6 pages)
2 October 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
19 June 1992Return made up to 04/06/92; no change of members (5 pages)
11 November 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
11 November 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1991Return made up to 04/06/91; full list of members (7 pages)
24 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 September 1990Registered office changed on 24/09/90 from: 10 norwich street london EC4A 1BD (1 page)
24 September 1990New secretary appointed (2 pages)
27 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 July 1990Registered office changed on 05/07/90 from: 2 baches street london N1 6UB (1 page)
2 July 1990Company name changed moneydart LIMITED\certificate issued on 02/07/90 (2 pages)
29 June 1990Accounting reference date notified as 31/03 (1 page)
4 June 1990Incorporation (9 pages)