ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Executive Club International Limited

The Executive Club International Limited is a dissolved company incorporated on 22 October 1979 with the registered office located in London, Greater London. The Executive Club International Limited was registered 46 years ago.
Status
Dissolved
Dissolved on 25 July 2022 (3 years ago)
Was 42 years old at the time of dissolution
Following liquidation
Company No
01455887
Private limited company
Age
46 years
Incorporated 22 October 1979
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Maxars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Same address for the past 4 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jun 1964
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1975
Iapa (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sigma Pharmaceuticals Plc
Mark Richard Hampton is a mutual person.
Active
Active
International Customer Loyalty Programmes Limited
Christopher James Evans is a mutual person.
Active
Collinson International Limited
Christopher James Evans is a mutual person.
Active
Priority Pass Limited
Christopher James Evans is a mutual person.
Active
OPD Laboratories Limited
Mark Richard Hampton is a mutual person.
Active
Selective Supplies Limited
Mark Richard Hampton is a mutual person.
Active
Collinson (Central Services) Ltd
Christopher James Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
£128.12K
Decreased by £68.89K (-35%)
Turnover
£70.83K
Decreased by £237.85K (-77%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.16M
Decreased by £114.9K (-9%)
Total Liabilities
-£16.72K
Decreased by £160K (-91%)
Net Assets
£1.14M
Increased by £45.1K (+4%)
Debt Ratio (%)
1%
Decreased by 12.47% (-90%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 25 Jul 2022
Inspection Address Changed
4 Years Ago on 18 May 2021
Inspection Address Changed
4 Years Ago on 17 May 2021
Registered Address Changed
4 Years Ago on 13 May 2021
Declaration of Solvency
4 Years Ago on 12 May 2021
Voluntary Liquidator Appointed
4 Years Ago on 12 May 2021
Mr Christopher James Evans Appointed
4 Years Ago on 12 Apr 2021
Colin Robert Evans Resigned
4 Years Ago on 4 Feb 2021
Charge Satisfied
4 Years Ago on 15 Jan 2021
Confirmation Submitted
5 Years Ago on 10 Aug 2020
Get Credit Report
Discover The Executive Club International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jul 2022
Return of final meeting in a members' voluntary winding up
Submitted on 25 Apr 2022
Register inspection address has been changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Cutlers Exchange 123 Houndsditch London EC3A 7BU
Submitted on 18 May 2021
Register inspection address has been changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU
Submitted on 17 May 2021
Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Maxars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 13 May 2021
Submitted on 13 May 2021
Appointment of a voluntary liquidator
Submitted on 12 May 2021
Declaration of solvency
Submitted on 12 May 2021
Resolutions
Submitted on 12 May 2021
Appointment of Mr Christopher James Evans as a director on 12 April 2021
Submitted on 12 Apr 2021
Resolutions
Submitted on 19 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year