Company NameExcel Apparel Group Limited
Company StatusDissolved
Company Number02302288
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NamesStyle And Quality Group Plc and Excel Apparel Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDjemal Hussain Redif
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(3 years after company formation)
Appointment Duration18 years, 7 months (closed 18 May 2010)
RoleProduction Manager
Correspondence Address321 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6NT
Director NameMr Martin James Redif
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(6 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eagle Lane
Snaresbrook
London
E11 2RB
Director NamePaul Steven Redif
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 06 April 2001)
RoleProduction Director
Correspondence Address10 Chelmsford Road
South Woodford
London
E18 2PL
Secretary NameMr Martin James Redif
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 28 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eagle Lane
Snaresbrook
London
E11 2RB

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

21.2k at 1Martin James Redif
57.09%
Ordinary
15.9k at 1Djemal Hussain Redif
42.82%
Ordinary
200 at 0.1Semra Redif
0.05%
Ordinary
150 at 0.1Djemal Hussain Redif
0.04%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2009Return made up to 05/10/08; full list of members (4 pages)
7 January 2009Appointment Terminated Secretary martin redif (1 page)
7 January 2009Appointment terminated secretary martin redif (1 page)
7 January 2009Return made up to 05/10/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from haslers old station road loughton essex IG10 4PL (1 page)
25 November 2008Registered office changed on 25/11/2008 from haslers old station road loughton essex IG10 4PL (1 page)
22 August 2008Accounts made up to 31 March 2008 (5 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 December 2007Return made up to 10/10/07; full list of members (3 pages)
3 December 2007Return made up to 10/10/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
13 November 2006Return made up to 10/10/06; full list of members (3 pages)
13 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 March 2006 (15 pages)
2 November 2006Full accounts made up to 31 March 2006 (15 pages)
24 October 2006Re-registration of Memorandum and Articles (11 pages)
24 October 2006Re-registration of Memorandum and Articles (11 pages)
24 October 2006Application for reregistration from PLC to private (1 page)
24 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 October 2006Application for reregistration from PLC to private (1 page)
24 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 2005Company name changed style and quality group PLC\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed style and quality group PLC\certificate issued on 21/11/05 (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 pages)
12 October 2005Return made up to 05/10/05; full list of members (7 pages)
12 October 2005Return made up to 05/10/05; full list of members (7 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
13 October 2004Full accounts made up to 31 March 2004 (16 pages)
13 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Resolutions
  • RES13 ‐ Subs property transacti 30/09/03
(1 page)
30 October 2003Resolutions
  • RES13 ‐ Subs property transacti 30/09/03
(1 page)
22 October 2003Return made up to 05/10/03; full list of members (8 pages)
22 October 2003Return made up to 05/10/03; full list of members (8 pages)
22 September 2003Full accounts made up to 31 March 2003 (16 pages)
22 September 2003Full accounts made up to 31 March 2003 (16 pages)
26 November 2002£ sr [email protected] 31/03/02 £ sr 15900@1 (2 pages)
26 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
8 October 2002Return made up to 05/10/02; full list of members (8 pages)
8 October 2002Return made up to 05/10/02; full list of members (8 pages)
7 October 2002Resolutions
  • RES13 ‐ Purchase freehold int 26/09/02
(1 page)
7 October 2002Resolutions
  • RES13 ‐ Purchase freehold int 26/09/02
(1 page)
14 August 2002Director resigned (1 page)
14 August 2002Return made up to 05/10/01; full list of members (8 pages)
14 August 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 March 2001 (15 pages)
4 September 2001Full accounts made up to 31 March 2001 (15 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
23 October 2000Return made up to 05/10/00; full list of members (8 pages)
23 October 2000Return made up to 05/10/00; full list of members (8 pages)
13 October 1999Return made up to 05/10/99; full list of members (8 pages)
13 October 1999Return made up to 05/10/99; full list of members (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (16 pages)
12 October 1999Full accounts made up to 31 March 1999 (16 pages)
6 November 1998Return made up to 05/10/98; no change of members (4 pages)
6 November 1998Return made up to 05/10/98; no change of members (4 pages)
1 October 1998Full accounts made up to 31 March 1998 (17 pages)
1 October 1998Full accounts made up to 31 March 1998 (17 pages)
26 October 1997Return made up to 05/10/97; no change of members (4 pages)
26 October 1997Return made up to 05/10/97; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (17 pages)
8 September 1997Full accounts made up to 31 March 1997 (17 pages)
4 November 1996Full accounts made up to 31 March 1996 (29 pages)
4 November 1996Full accounts made up to 31 March 1996 (29 pages)
11 October 1996Return made up to 05/10/96; full list of members (5 pages)
11 October 1996Return made up to 05/10/96; full list of members (5 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 November 1995Certificate of re-registration from Private to Public Limited Company (1 page)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 November 1995Particulars of contract relating to shares (4 pages)
10 November 1995Ad 17/10/95--------- £ si 3300@1 (2 pages)
10 November 1995Particulars of contract relating to shares (3 pages)
10 November 1995Ad 17/10/95--------- £ si 3300@1 (2 pages)
8 November 1995Re-registration of Memorandum and Articles (20 pages)
8 November 1995Declaration on reregistration from private to PLC (1 page)
8 November 1995Declaration on reregistration from private to PLC (1 page)
8 November 1995Auditor's statement (2 pages)
8 November 1995Application for reregistration from private to PLC (1 page)
8 November 1995Auditor's statement (1 page)
8 November 1995Re-registration of Memorandum and Articles (10 pages)
8 November 1995Balance Sheet (15 pages)
8 November 1995Balance Sheet (30 pages)
8 November 1995Application for reregistration from private to PLC (1 page)
3 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(8 pages)
3 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(6 pages)
2 November 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995£ nc 1000/250000 29/08/95 (1 page)
2 November 1995Ad 18/10/95--------- £ si 47700@1=47700 £ ic 2050/49750 (2 pages)
2 November 1995Particulars of contract relating to shares (3 pages)
2 November 1995£ nc 1000/250000 29/08/95 (1 page)
2 November 1995Particulars of contract relating to shares (4 pages)
2 November 1995Ad 29/08/95--------- £ si 1998@1=1998 £ si [email protected]=50 £ ic 2/2050 (2 pages)
2 November 1995Ad 29/08/95--------- £ si 1998@1=1998 £ si [email protected]=50 £ ic 2/2050 (2 pages)
2 November 1995Ad 17/10/95--------- £ si 3300@1=3300 £ ic 49750/53050 (2 pages)
2 November 1995Ad 17/10/95--------- £ si 3300@1=3300 £ ic 49750/53050 (2 pages)
2 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 November 1995Ad 18/10/95--------- £ si 47700@1=47700 £ ic 2050/49750 (2 pages)
2 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1995New director appointed (2 pages)
26 October 1995Full accounts made up to 31 March 1995 (12 pages)
26 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)