Company NameEXCO Limited
Company StatusDissolved
Company Number03643164
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date4 March 2008 (16 years, 1 month ago)
Previous NameIntercapital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed04 November 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 04 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed04 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 28/09/06; full list of members (5 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 28/09/05; full list of members (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Return made up to 28/09/04; full list of members (5 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
16 October 2003Return made up to 28/09/03; full list of members (5 pages)
2 October 2002Return made up to 28/09/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 October 2001Return made up to 28/09/01; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 August 2001Director resigned (1 page)
22 August 2001New director appointed (4 pages)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
3 October 2000Location of register of members (1 page)
3 October 2000Return made up to 28/09/00; full list of members (5 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
10 November 1999Secretary's particulars changed (1 page)
2 November 1999Return made up to 28/09/99; full list of members (6 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Location of register of members (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
4 December 1998Ad 19/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1998Registered office changed on 19/11/98 from: 10 norwich street london EC4A 1BD (1 page)
11 November 1998Director resigned (1 page)
9 November 1998New secretary appointed (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New director appointed (3 pages)
26 October 1998Company name changed intercapital LIMITED\certificate issued on 26/10/98 (2 pages)
28 September 1998Incorporation (17 pages)