About

Registered Number: 06367690
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: Paternoster House 65 St Pauls Churchyard, 2nd Floor, London, EC4M 8AB

 

Founded in 2007, Executive Credit Investments Ltd has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISTAPONIS, Tadas 26 February 2013 28 February 2014 1
LISKEVYCH, Liubov 29 December 2010 20 February 2012 1
SAPRYKIN, Artem 20 February 2012 26 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
AA - Annual Accounts 04 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 26 November 2015
CH04 - Change of particulars for corporate secretary 26 November 2015
CH04 - Change of particulars for corporate secretary 26 November 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 03 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 November 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 06 April 2010
CH04 - Change of particulars for corporate secretary 20 November 2009
AA - Annual Accounts 01 October 2009
363s - Annual Return 29 September 2009
363a - Annual Return 27 September 2009
225 - Change of Accounting Reference Date 17 March 2009
363s - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.