Company NameEast Commerce Limited
Company StatusDissolved
Company Number09052934
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jakub Molski
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Jakub Molski
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Registered office address changed from 71 Sutton Hall Road London TW5 0DX to 85 Great Portland Street First Floor London W1W 7LT on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 71 Sutton Hall Road London TW5 0DX to 85 Great Portland Street First Floor London W1W 7LT on 7 August 2017 (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
1 February 2016Director's details changed for Mr Jakub Molski on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Jakub Molski on 1 January 2016 (2 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
6 October 2015Registered office address changed from 35 Kendals Close Radlett WD7 8NQ England to 71 Sutton Hall Road London TW5 0DX on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 35 Kendals Close Radlett WD7 8NQ England to 71 Sutton Hall Road London TW5 0DX on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 35 Kendals Close Radlett WD7 8NQ England to 71 Sutton Hall Road London TW5 0DX on 6 October 2015 (2 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)