Company NameExcessive Holdings Limited
Company StatusDissolved
Company Number03373791
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Jarvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address21 Berber Road
London
SW11 6RZ
Secretary NameMs Marie Jane Francis
NationalityBritish
StatusClosed
Appointed28 April 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rainsford Court Twyford
Abbey Road Park Royal
London
NW10 7RJ
Director NamePaul Anthony Jarvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleAccountant
Correspondence Address21 Berber Road
London
SW11 6RZ
Director NameIsabelle Pierrard
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed20 August 1997(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleCompany Director
Correspondence AddressFlat 15 Roberts Court
45 Barkston Gardens
London
SW5 0ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
29 January 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Nc inc already adjusted 14/02/01 (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Particulars of contract relating to shares (3 pages)
25 April 2001Ad 14/02/01--------- £ si 2055165@1=2055165 £ ic 2/2055167 (2 pages)
27 February 2001Full accounts made up to 31 December 2000 (10 pages)
2 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
29 March 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999Return made up to 20/05/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (3 pages)
15 June 1998Full accounts made up to 31 December 1997 (10 pages)
12 June 1998Return made up to 20/05/98; full list of members (6 pages)
24 September 1997New director appointed (2 pages)
20 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Director resigned (1 page)
20 May 1997Incorporation (15 pages)