Company NameEuropean Communication Corporation Public Limited Company
Company StatusDissolved
Company Number02854791
CategoryPublic Limited Company
Incorporation Date20 September 1993(30 years, 6 months ago)
Dissolution Date23 September 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Clive Anthony Stephen Bayley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(1 year after company formation)
Appointment Duration14 years (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Barclay Road
Fulham
London
SW6 1EJ
Director NameShahram Hariri
Date of BirthJune 1966 (Born 57 years ago)
NationalityIranian
StatusClosed
Appointed01 December 1997(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address56 Dupont Road
London
SW20 8EQ
Director NameChangiz Nazarbaghi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 day after company formation)
Appointment Duration12 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address41 Chepstow Place
London
W2 4TS
Director NameJamshid Amiri
Date of BirthApril 1955 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed21 September 1993(1 day after company formation)
Appointment Duration12 months (resigned 20 September 1994)
RoleCommunications Engineer
Correspondence Address32 Northen Grove
Didsbury
Manchester
M20 2NW
Secretary NameClive Anthony Stephen Bayley
NationalityBritish
StatusResigned
Appointed21 September 1993(1 day after company formation)
Appointment Duration12 months (resigned 20 September 1994)
RoleSecretary
Correspondence Address3 Knot House
3 Bulwery Square
London
SE1 2YL
Secretary NameFariborz Zohdi
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressFlat 11 London House
Avenue Road
London
Nw8
Secretary NameSara Galgani
NationalityBritish
StatusResigned
Appointed10 November 1994(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 April 1995)
RoleSecretary
Correspondence AddressFlat 5 69 Cornwall Gardens
London
SW7 4BA
Secretary NameMr Richard William Walsh
NationalityBritish
StatusResigned
Appointed26 April 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJonquils
Marlow Common
Marlow
Bucks
SL7 2JQ
Director NameFariborz Zohdi
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 1997)
RoleTelephone Consultant
Correspondence AddressFlat 11 London House Avenue Road
London
NW8 7PX
Director NameRichard Nicholas Hugh Bayley
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2001)
RoleDesigner
Correspondence Address3 Knut House
3 Brewery Square
London
Se1
Secretary NameSteven John Hatton
NationalityBritish
StatusResigned
Appointed21 July 1999(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressBrook Cottage
Hampton Park Road, Hadlow
Tonbridge
Kent
TN11 9RG
Secretary NameDavid Robert Edward Wyllie
NationalityBritish
StatusResigned
Appointed20 September 2001(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address11 Windmill Close
Boxted
Colchester
Essex
CO4 5SA
Director NameWarren Nigel Carley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(9 years after company formation)
Appointment Duration2 months (resigned 22 November 2002)
RoleManager Director
Correspondence Address2 Stable Cottage
Luton Hoo
Bedfordshire
LU1 3TQ
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed30 April 2003(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleAccountant
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2006)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,263,000
Gross Profit£5,775,000
Net Worth-£276,000
Cash£349,000
Current Liabilities£3,949,000

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2008Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Secretary resigned (1 page)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Statement of affairs (9 pages)
18 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Registered office changed on 01/08/05 from: 21 rushworth street london SE1 0RB (1 page)
22 July 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (1 page)
11 January 2005Return made up to 20/09/04; full list of members (7 pages)
24 December 2004Full accounts made up to 29 February 2004 (19 pages)
30 October 2003Full accounts made up to 28 February 2003 (20 pages)
21 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
2 January 2003Full accounts made up to 28 February 2002 (18 pages)
12 November 2002New director appointed (2 pages)
1 November 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
7 September 2001Return made up to 20/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2001Registered office changed on 16/08/01 from: 3RD floor nutmeg house 60 gainsford street london SE1 2NY (1 page)
8 August 2001Particulars of mortgage/charge (3 pages)
13 June 2001Full accounts made up to 28 February 2001 (11 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Full accounts made up to 29 February 2000 (13 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 182B walton street london SW3 2JL (1 page)
11 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 20/09/99; full list of members (6 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
28 May 1999Full accounts made up to 28 February 1999 (15 pages)
16 November 1998Return made up to 20/09/98; no change of members (4 pages)
1 October 1998Full accounts made up to 28 February 1998 (14 pages)
15 January 1998New director appointed (2 pages)
16 December 1997Director resigned (1 page)
15 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Full accounts made up to 28 February 1997 (13 pages)
25 November 1996Full accounts made up to 28 February 1996 (14 pages)
20 September 1996Return made up to 20/09/96; full list of members (6 pages)
30 January 1996Amending form 88(2)r (2 pages)
15 January 1996Return made up to 20/09/95; change of members (6 pages)
14 November 1995Full accounts made up to 28 February 1995 (13 pages)
29 August 1995New director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: suite 3 145 seymour place london W2 (1 page)
30 September 1993Application to commence business (3 pages)