Company NameEuropean Competence Service Centre Limited
Company StatusDissolved
Company Number07044371
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jacob Riis
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Secretary NameMr Christopher Henniker
StatusClosed
Appointed27 October 2009(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address29 Rusthall Avenue
London
W4 1BW

Location

Registered Address29 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vendebitur LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,936
Cash£4,798
Current Liabilities£7,734

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
30 June 2016Application to strike the company off the register (3 pages)
15 December 2015Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 15 December 2015 (2 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 4 November 2013 (1 page)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 4 November 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 October 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD England on 23 October 2012 (1 page)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD England on 23 October 2012 (1 page)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Mr Jacob Riis on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Jacob Riis on 22 October 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Mr Jacob Riis on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Jacob Riis on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Jacob Riis on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Mr Christopher Henniker on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Mr Christopher Henniker on 19 November 2009 (1 page)
27 October 2009Appointment of Mr Christopher Henniker as a secretary (1 page)
27 October 2009Appointment of Mr Christopher Henniker as a secretary (1 page)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)