European Finance Corporation Ltd

General information

Name:

European Finance Corporation Limited

Office Address:

16 St. Margarets Avenue Cheam SM3 9TT Sutton

Number: 07846263

Incorporation date: 2011-11-14

Dissolution date: 2022-08-16

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

European Finance Corporation started conducting its operations in 2011 as a Private Limited Company registered with number: 07846263. This firm's registered office was situated in Sutton at 16 St. Margarets Avenue. This European Finance Corporation Ltd firm had been in this business for 11 years.

The company was led by 1 director: Xuechuan X., who was designated to this position 2 years ago.

Financial data based on annual reports

Company staff

Xuechuan X.

Role: Director

Appointed: 10 January 2022

Latest update: 18 March 2024

People with significant control

Corfin Llc
Address: 1971 Western Avenue, Albany, New York, PO Box 1150, United States
Legal authority Limited Liability Company Law
Legal form Limited Liability Company
Country registered New York
Place registered Department Of State, Division Of Corporations
Registration number F050511000218
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 26 March 2022
Confirmation statement last made up date 12 March 2021
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2011-11-14
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 2 September 2013
Annual Accounts 08 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 08 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 24 August 2015
Annual Accounts 01 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 01 July 2016
Annual Accounts 08 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 08 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64303 : Activities of venture and development capital companies
  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode