Company NameExcellence Of London Limited
DirectorMohammad Kazemzadeh
Company StatusDissolved
Company Number03293441
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMohammad Kazemzadeh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(same day as company formation)
RoleOperations Director
Correspondence Address29 Greenbank Drive
Oadby
Leicester
LE2 5RQ
Secretary NameKatie Ainscough
NationalityBritish
StatusCurrent
Appointed05 April 2003(6 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address23 Bideford Close
Wigston
Leicester
LE18 2QU
Secretary NameSeyedeh Fatemeh Khorsan
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Greenbank Drive
Oadby
Leicester
LE2 5RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2004Registered office changed on 17/02/04 from: 35 bouverie square folkestone kent CT20 2BA (1 page)
12 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2004Statement of affairs (4 pages)
12 February 2004Appointment of a voluntary liquidator (1 page)
31 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
6 March 2003Return made up to 17/12/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 January 2002Return made up to 17/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 January 2000Return made up to 17/12/99; full list of members (6 pages)
29 September 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
1 February 1999Return made up to 17/12/98; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Registered office changed on 04/08/97 from: 1 woodlands court woodlands golders green london NW11 9QN (1 page)
21 December 1996Secretary resigned (1 page)
17 December 1996Incorporation (14 pages)