Company NameE.C. Datacom Clearing Limited
Company StatusDissolved
Company Number03495818
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameBrendream Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zeev Chaim Remez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameAviva Bibi-Remez
NationalityBritish
StatusClosed
Appointed02 February 1998(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address99 Redington Road
London
NW3 7RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,131
Cash£139

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 March 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 2
(4 pages)
3 March 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 2
(4 pages)
26 October 2009Director's details changed for Zeev Chaim Remez on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Zeev Chaim Remez on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Zeev Chaim Remez on 1 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
3 March 2005Return made up to 20/01/05; full list of members (2 pages)
3 March 2005Return made up to 20/01/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 July 2004Registered office changed on 22/07/04 from: 12TH floor southgate house saint georges way stevenage hertfordshire SG1 1HG (1 page)
22 July 2004Registered office changed on 22/07/04 from: 12TH floor southgate house saint georges way stevenage hertfordshire SG1 1HG (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 January 2004Return made up to 20/01/04; full list of members (2 pages)
20 January 2004Return made up to 20/01/04; full list of members (2 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
23 January 2003Return made up to 20/01/03; full list of members (2 pages)
23 January 2003Return made up to 20/01/03; full list of members (2 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 December 2001Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
24 December 2001Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
22 November 2001Company name changed brendream LIMITED\certificate issued on 22/11/01 (3 pages)
22 November 2001Company name changed brendream LIMITED\certificate issued on 22/11/01 (3 pages)
30 October 2001Registered office changed on 30/10/01 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page)
30 October 2001Registered office changed on 30/10/01 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page)
29 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 July 2001Accounts made up to 31 January 2001 (1 page)
29 January 2001Return made up to 20/01/01; full list of members (5 pages)
29 January 2001Return made up to 20/01/01; full list of members (5 pages)
25 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Accounts made up to 31 January 2000 (1 page)
25 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
1 October 1999Accounts made up to 31 January 1999 (1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
26 January 1999Return made up to 20/01/99; full list of members (7 pages)
26 January 1999Return made up to 20/01/99; full list of members (7 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
10 February 1998Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
20 January 1998Incorporation (20 pages)
20 January 1998Incorporation (20 pages)