Company NameEECS European Expert Claims Services Ltd.
Company StatusDissolved
Company Number05874672
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed15 August 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 30 January 2024)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstr.
Pinnow
19357
Director NameMrs Bianca Schaeftner
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 January 2024)
RoleManager
Country of ResidenceGermany
Correspondence Address27 Huttenstr.
Berlin
10553
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed12 July 2006(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Timotheus Kim
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2007(12 months after company formation)
Appointment Duration4 days (resigned 15 July 2007)
RoleBusinessman
Correspondence AddressLehrer-Wirth-Str. 29
Munich
81829
Germany
Director NameMr Timotheus Kim
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2011(4 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 27 April 2011)
RoleTravel Manager
Country of ResidenceAustria
Correspondence Address94 Kirchberger Strasse
Kitzbuehel
6370
Director NameMr Marco Wittkopf
Date of BirthMay 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2012(5 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 20 March 2012)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address12 Dr.-Albert-Schweitzer-Strasse
Seddiner See
14554
Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2012(6 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 December 2012)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstrasse
Pinnow
19357
Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2013(6 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 February 2013)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstrasse
Pinnow
19357
Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2014(8 years, 5 months after company formation)
Appointment Duration6 days (resigned 23 December 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstr.
Pinnow
19357
Director NameMr Roberto Galifi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2019)
RoleMotor Vehicle Assessor
Country of ResidenceGermany
Correspondence Address30 Huttenstr.
Berlin
10553
Director NameDL24 Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressSuite C4 1st Floor
New City Chambers, 36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
Director NameXYZ Nominees Ltd (Corporation)
StatusResigned
Appointed02 August 2006(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 2007)
Correspondence Address36 Wood Street, Suite C4 1st Floor
New City Chambers
Wakefield
West Yorkshire
WF1 2HB
Director NameXYZ Nominees Ltd. (Corporation)
StatusResigned
Appointed29 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2010)
Correspondence Address36 Wood Street Suite F 1st Floor
New City Chambers
Wakefield
West Yorkshire
WF1 2HB

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Xyzn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,737
Cash£2,686
Current Liabilities£233,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 November 2023Application to strike the company off the register (1 page)
16 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
19 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
1 October 2019Termination of appointment of Roberto Galifi as a director on 1 October 2019 (1 page)
1 October 2019Appointment of Mrs. Bianca Schaeftner as a director on 1 October 2019 (2 pages)
18 September 2019Cessation of Roberto Galifi as a person with significant control on 16 September 2019 (1 page)
18 September 2019Notification of Bianca Schaeftner as a person with significant control on 16 September 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Notification of Roberto Galifi as a person with significant control on 7 December 2016 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 May 2017Termination of appointment of Uwe Hugo Zach as a director on 27 April 2017 (1 page)
12 May 2017Appointment of Mr. Roberto Galifi as a director on 27 April 2017 (2 pages)
12 May 2017Appointment of Mr. Roberto Galifi as a director on 27 April 2017 (2 pages)
12 May 2017Termination of appointment of Uwe Hugo Zach as a director on 27 April 2017 (1 page)
24 April 2017Appointment of Mr. Uwe Hugo Zach as a director on 22 April 2017 (2 pages)
24 April 2017Appointment of Mr. Uwe Hugo Zach as a director on 22 April 2017 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Termination of appointment of Uwe Hugo Zach as a director on 20 August 2016 (1 page)
16 September 2016Termination of appointment of Uwe Hugo Zach as a director on 20 August 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Appointment of Mr. Uwe Hugo Zach as a director on 15 August 2016 (2 pages)
19 August 2016Appointment of Mr. Uwe Hugo Zach as a director on 15 August 2016 (2 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
28 December 2015Termination of appointment of Uwe Hugo Zach as a director on 19 December 2015 (1 page)
28 December 2015Termination of appointment of Uwe Hugo Zach as a director on 19 December 2015 (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
14 December 2015Appointment of Mr. Uwe Hugo Zach as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr. Uwe Hugo Zach as a director on 14 December 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
22 January 2015Termination of appointment of Uwe Hugo Zach as a director on 23 December 2014 (1 page)
22 January 2015Termination of appointment of Uwe Hugo Zach as a director on 23 December 2014 (1 page)
17 December 2014Appointment of Mr. Uwe Hugo Zach as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr. Uwe Hugo Zach as a director on 17 December 2014 (2 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
23 January 2014Termination of appointment of Uwe Zach as a director (1 page)
23 January 2014Termination of appointment of Uwe Zach as a director (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013Appointment of Mr. Uwe Hugo Zach as a director (2 pages)
6 December 2013Appointment of Mr. Uwe Hugo Zach as a director (2 pages)
18 September 2013Amended accounts made up to 31 December 2011 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Amended accounts made up to 31 December 2011 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
16 April 2013Termination of appointment of Uwe Zach as a director (1 page)
16 April 2013Termination of appointment of Uwe Zach as a director (1 page)
7 March 2013Termination of appointment of a director (1 page)
7 March 2013Termination of appointment of a director (1 page)
6 March 2013Appointment of Mr. Uwe Zach as a director (2 pages)
6 March 2013Appointment of Mr. Uwe Zach as a director (2 pages)
6 March 2013Termination of appointment of Uwe Zach as a director (1 page)
6 March 2013Termination of appointment of Uwe Zach as a director (1 page)
4 March 2013Appointment of Mr. Uwe Zach as a director (2 pages)
4 March 2013Appointment of Mr. Uwe Zach as a director (2 pages)
15 January 2013Termination of appointment of Uwe Zach as a director (1 page)
15 January 2013Termination of appointment of Uwe Zach as a director (1 page)
14 December 2012Appointment of Mr. Uwe Zach as a director (2 pages)
14 December 2012Appointment of Mr. Uwe Zach as a director (2 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2012Amended accounts made up to 31 December 2010 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Amended accounts made up to 31 December 2010 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Marco Wittkopf as a director (1 page)
18 June 2012Termination of appointment of Marco Wittkopf as a director (1 page)
22 March 2012Appointment of Mr. Marco Wittkopf as a director (2 pages)
22 March 2012Termination of appointment of Timotheus Kim as a director (1 page)
22 March 2012Termination of appointment of Timotheus Kim as a director (1 page)
22 March 2012Appointment of Mr. Marco Wittkopf as a director (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Appointment of Mr. Timotheus Kim as a director (2 pages)
13 January 2012Appointment of Mr. Timotheus Kim as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Amended accounts made up to 31 December 2009 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Amended accounts made up to 31 December 2009 (5 pages)
2 August 2011Termination of appointment of Timotheus Kim as a director (1 page)
2 August 2011Termination of appointment of Timotheus Kim as a director (1 page)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Appointment of Mr. Timotheus Kim as a director (2 pages)
13 April 2011Appointment of Mr. Timotheus Kim as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Termination of appointment of Xyz Nominees Ltd. as a director (1 page)
28 July 2010Termination of appointment of Xyz Nominees Ltd. as a director (1 page)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Xyz Nominees Ltd. on 1 May 2010 (1 page)
19 July 2010Director's details changed for Xyz Nominees Ltd. on 1 May 2010 (1 page)
19 July 2010Secretary's details changed for Sl24 Ltd on 10 July 2010 (2 pages)
19 July 2010Secretary's details changed for Sl24 Ltd on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Xyz Nominees Ltd. on 1 May 2010 (1 page)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 September 2008Return made up to 12/07/08; full list of members (3 pages)
3 September 2008Return made up to 12/07/08; full list of members (3 pages)
3 September 2008Secretary's change of particulars / SL24 LTD / 11/07/2008 (1 page)
3 September 2008Secretary's change of particulars / SL24 LTD / 11/07/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
25 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)