Company NameEEC Services Limited
Company StatusDissolved
Company Number04201635
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMoshe Richter
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address39 Ezras
Torah Street
Jerusalem
Israel
Secretary NameYehudit Richter
NationalityAmerican
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Ezras
Torah Street
Jerusalem
95320
Israel
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 88021441
Telephone regionLondon

Location

Registered Address49 St. Kilda's Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gerald Lewin
50.00%
Ordinary
1 at £1Michael Holder
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,392
Cash£66,808
Current Liabilities£102,612

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 April

Filing History

27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Registered office address changed from 22 Old Hill Street London N16 6LB England to 49 st. Kilda's Road London N16 5BS on 27 September 2017 (1 page)
16 July 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2017Current accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
18 November 2016Registered office address changed from 60 Darenth Road London N16 6EJ to 22 Old Hill Street London N16 6LB on 18 November 2016 (1 page)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
28 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
26 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Director's details changed for Moshe Richter on 19 April 2010 (2 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Return made up to 19/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 19/04/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 June 2007Return made up to 19/04/07; full list of members (2 pages)
23 May 2006Return made up to 19/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 May 2005Registered office changed on 24/05/05 from: 112 vale road london N4 1PL (1 page)
6 May 2005Return made up to 19/04/05; full list of members (2 pages)
30 April 2004Return made up to 19/04/04; full list of members (2 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 June 2003Return made up to 19/04/03; no change of members (6 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 July 2001Director resigned (1 page)
19 April 2001Incorporation (12 pages)