Company NameEuropean Business Credits Ltd
Company StatusDissolved
Company Number06113539
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nikolaos Ousitsenko
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGreek
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenway
Totteridge
London
N20 8EG
Director NameMr Josef Nerad
Date of BirthMay 1950 (Born 74 years ago)
NationalityCzech
StatusClosed
Appointed25 September 2007(7 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressHnezdenska 584/12
Praha 8 18000
Czech
Czech Republic
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Contact

Websitefintradeppp.com
Email address[email protected]

Location

Registered AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Josef Nerad
50.00%
Ordinary
500 at £1Nikolaos Ousitsenko
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,626
Current Liabilities£22,135

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2016Termination of appointment of Law Firm Limited as a secretary on 19 February 2011 (1 page)
28 September 2016Termination of appointment of Law Firm Limited as a secretary on 19 February 2011 (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1,000
(5 pages)
1 June 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1,000
(5 pages)
30 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
30 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
19 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Josef Nerad on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nikolaos Ousitsenko on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nikolaos Ousitsenko on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Josef Nerad on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nikolaos Ousitsenko on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Josef Nerad on 1 October 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 19/02/09; full list of members (4 pages)
5 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 September 2008Amended accounts made up to 29 February 2008 (8 pages)
17 September 2008Amended accounts made up to 29 February 2008 (8 pages)
26 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
26 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
4 April 2008Return made up to 19/02/08; full list of members (4 pages)
4 April 2008Return made up to 19/02/08; full list of members (4 pages)
3 April 2008Director's change of particulars / josef nerad / 01/01/2008 (1 page)
3 April 2008Director's change of particulars / josef nerad / 01/01/2008 (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
19 February 2007Incorporation (14 pages)
19 February 2007Incorporation (14 pages)