Company NameEC Corporation Limited
Company StatusDissolved
Company Number03389483
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Goran Tosic
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 18 February 2020)
RoleEconomist
Country of ResidenceEngland
Correspondence Address67 Temple Road
London
NW2 6PN
Secretary NameGordana Molinar
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address67a Temple Road
London
NW2 6PN
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameAlta Trading Ltd (Corporation)
StatusResigned
Appointed24 June 1997(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
Correspondence AddressGosposvetsla 8
Ljubljana
Slovenia

Location

Registered AddressSuite 111, Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Goran Tosic
100.00%
Ordinary

Financials

Year2014
Net Worth£2,219
Cash£5,742
Current Liabilities£5,813

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

22 December 1997Delivered on: 24 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
24 July 2019Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ on 24 July 2019 (1 page)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 September 2013Previous accounting period extended from 19 December 2012 to 28 February 2013 (1 page)
18 September 2013Previous accounting period extended from 19 December 2012 to 28 February 2013 (1 page)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(4 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(4 pages)
30 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 19 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 19 December 2011 (5 pages)
28 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 19 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 19 December 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 19 December 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 19 December 2009 (5 pages)
26 August 2010Director's details changed for Goran Tosic on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Goran Tosic on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 19 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 19 December 2008 (3 pages)
13 August 2009Return made up to 17/07/09; full list of members (3 pages)
13 August 2009Return made up to 17/07/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 19 December 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 19 December 2007 (4 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Secretary's change of particulars / gordana molinar / 01/08/2007 (1 page)
24 July 2008Secretary's change of particulars / gordana molinar / 01/08/2007 (1 page)
18 January 2008Total exemption small company accounts made up to 19 December 2006 (4 pages)
18 January 2008Total exemption small company accounts made up to 19 December 2006 (4 pages)
3 August 2007Return made up to 17/07/07; full list of members (2 pages)
3 August 2007Return made up to 17/07/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 19 December 2005 (5 pages)
12 April 2007Total exemption small company accounts made up to 19 December 2005 (5 pages)
17 August 2006Delivery ext'd 3 mth 19/12/05 (1 page)
17 August 2006Delivery ext'd 3 mth 19/12/05 (1 page)
2 August 2006Return made up to 17/07/06; full list of members (2 pages)
2 August 2006Return made up to 17/07/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 19 December 2004 (5 pages)
6 April 2006Total exemption small company accounts made up to 19 December 2004 (5 pages)
26 September 2005Return made up to 17/07/05; full list of members (2 pages)
26 September 2005Return made up to 17/07/05; full list of members (2 pages)
12 August 2005Delivery ext'd 3 mth 19/12/04 (1 page)
12 August 2005Delivery ext'd 3 mth 19/12/04 (1 page)
6 April 2005Total exemption small company accounts made up to 19 December 2003 (5 pages)
6 April 2005Total exemption small company accounts made up to 19 December 2003 (5 pages)
28 September 2004Delivery ext'd 3 mth 19/12/03 (1 page)
28 September 2004Delivery ext'd 3 mth 19/12/03 (1 page)
20 August 2004Return made up to 17/07/04; full list of members (6 pages)
20 August 2004Return made up to 17/07/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 19 December 2002 (5 pages)
23 January 2004Total exemption small company accounts made up to 19 December 2002 (5 pages)
17 October 2003Delivery ext'd 3 mth 19/12/02 (2 pages)
17 October 2003Delivery ext'd 3 mth 19/12/02 (2 pages)
27 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Registered office changed on 01/08/03 from: 166 upper richmond road london SW15 2SH (1 page)
1 August 2003Registered office changed on 01/08/03 from: 166 upper richmond road london SW15 2SH (1 page)
22 January 2003Total exemption small company accounts made up to 19 December 2001 (5 pages)
22 January 2003Total exemption small company accounts made up to 19 December 2001 (5 pages)
18 October 2002Delivery ext'd 3 mth 19/12/01 (2 pages)
18 October 2002Delivery ext'd 3 mth 19/12/01 (2 pages)
30 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Total exemption small company accounts made up to 19 December 2000 (5 pages)
17 January 2002Total exemption small company accounts made up to 19 December 2000 (5 pages)
10 August 2001Return made up to 17/07/01; full list of members (6 pages)
10 August 2001Return made up to 17/07/01; full list of members (6 pages)
29 January 2001Registered office changed on 29/01/01 from: 402 strand london WC2R 0NE (1 page)
29 January 2001Registered office changed on 29/01/01 from: 402 strand london WC2R 0NE (1 page)
28 December 2000Accounts for a small company made up to 19 December 1999 (5 pages)
28 December 2000Accounts for a small company made up to 19 December 1999 (5 pages)
22 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
30 June 1999Registered office changed on 30/06/99 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page)
30 June 1999Registered office changed on 30/06/99 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
16 June 1999Accounts made up to 19 December 1998 (5 pages)
16 June 1999Accounts made up to 19 December 1998 (5 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
9 November 1998Accounting reference date extended from 30/06/98 to 19/12/98 (1 page)
9 November 1998Accounting reference date extended from 30/06/98 to 19/12/98 (1 page)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Ad 24/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Ad 24/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Memorandum and Articles of Association (11 pages)
27 June 1997Memorandum and Articles of Association (11 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1997Incorporation (16 pages)
20 June 1997Incorporation (16 pages)