Company NameExcel Resources Limited
Company StatusDissolved
Company Number03719795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMac Ebudo
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 day after company formation)
Appointment Duration15 years, 7 months (closed 07 October 2014)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Saint Stephens Avenue
London
W12 8JH
Director NameMs Waryl Dime-Orisayomi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(9 months after company formation)
Appointment Duration14 years, 10 months (closed 07 October 2014)
RoleArtist/Teacher/ Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address- Weston Park
London
Crouch End
N8 9PN
Director NameMr Emmanuel Olusiji Josiah
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(9 months after company formation)
Appointment Duration14 years, 10 months (closed 07 October 2014)
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence AddressL101 Odhams Walk
London
WC2H 9SE
Secretary NameMr Hendrix Emanuel
NationalityBritish
StatusClosed
Appointed14 December 2006(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 07 October 2014)
RoleEconomist
Correspondence Address- Weston Park
London
Crouch End
N8 9PN
Director NameLinda Christopher
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Beddow Avenue
Bilston
WV14 9EG
Secretary NameNnamdiedauemi Dime
NationalityNigerian
StatusResigned
Appointed26 February 1999(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2006)
RoleEducationalist
Correspondence Address250a East Barnet Road
London
Hertfordshire
EN4 8TF
Director NameEbifite Dime
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2010)
RoleNurse
Correspondence Address56 Killowen Avenue
Northolt
London
Middlesex
UB5 4QT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address- Weston Park
London
Crouch End
N8 9PN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2013Annual return made up to 25 February 2013 no member list (5 pages)
21 March 2013Annual return made up to 25 February 2013 no member list (5 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 October 2012Registered office address changed from 1789 Weston Park Rd London N8 9PN on 31 October 2012 (1 page)
31 October 2012Annual return made up to 25 February 2012 no member list (5 pages)
31 October 2012Director's details changed for Waryl Dime-Orisayomi on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 25 February 2012 no member list (5 pages)
31 October 2012Registered office address changed from 1789 Weston Park Rd London N8 9PN on 31 October 2012 (1 page)
31 October 2012Director's details changed for Waryl Dime-Orisayomi on 31 October 2012 (2 pages)
24 October 2012Registered office address changed from 38 Kingsdown Avenue Luton Bedfordshire LU2 7BU on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 38 Kingsdown Avenue Luton Bedfordshire LU2 7BU on 24 October 2012 (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 25 February 2011 no member list (5 pages)
24 March 2011Secretary's details changed for Hendrix Emanuel on 15 November 2010 (1 page)
24 March 2011Director's details changed for Mac Ebudo on 22 March 2011 (2 pages)
24 March 2011Director's details changed for Mac Ebudo on 22 March 2011 (2 pages)
24 March 2011Director's details changed for Emmanuel Olusiji Josiah on 22 March 2011 (2 pages)
24 March 2011Annual return made up to 25 February 2011 no member list (5 pages)
24 March 2011Director's details changed for Emmanuel Olusiji Josiah on 22 March 2011 (2 pages)
24 March 2011Secretary's details changed for Hendrix Emanuel on 15 November 2010 (1 page)
19 January 2011Termination of appointment of Ebifite Dime as a director (2 pages)
19 January 2011Termination of appointment of Ebifite Dime as a director (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 September 2010Appointment of Linda Christopher as a director (3 pages)
9 September 2010Appointment of Linda Christopher as a director (3 pages)
16 June 2010Annual return made up to 25 February 2010 (15 pages)
16 June 2010Annual return made up to 25 February 2010 (15 pages)
30 April 2010Registered office address changed from 35 Worcester Crescent London NW7 4LP on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 35 Worcester Crescent London NW7 4LP on 30 April 2010 (2 pages)
12 November 2009Registered office address changed from 6 Bejun Court No 1 Station Road London EN5 1JN on 12 November 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 November 2009Registered office address changed from 6 Bejun Court No 1 Station Road London EN5 1JN on 12 November 2009 (2 pages)
9 March 2009Annual return made up to 25/02/09 (3 pages)
9 March 2009Annual return made up to 25/02/09 (3 pages)
31 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
31 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 March 2008Annual return made up to 25/02/08 (3 pages)
23 March 2008Annual return made up to 25/02/08 (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 250A east barnet road london hertfordshire EN4 8TF (1 page)
8 January 2008Registered office changed on 08/01/08 from: 250A east barnet road london hertfordshire EN4 8TF (1 page)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 June 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 June 2007Annual return made up to 25/02/07 (2 pages)
19 June 2007Annual return made up to 25/02/07 (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
23 March 2006Annual return made up to 25/02/06 (2 pages)
23 March 2006Annual return made up to 25/02/06 (2 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2004 (2 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 May 2005Annual return made up to 25/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/05
(4 pages)
11 May 2005Annual return made up to 25/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/05
(4 pages)
15 April 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
27 March 2003Annual return made up to 25/02/03 (4 pages)
27 March 2003Annual return made up to 25/02/03 (4 pages)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 June 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 June 2002Annual return made up to 25/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 June 2002Annual return made up to 25/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 2002Registered office changed on 25/03/02 from: 9 swindon close ilford redbridge IG3 8BQ (1 page)
25 March 2002Registered office changed on 25/03/02 from: 9 swindon close ilford redbridge IG3 8BQ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 9 swindon close ilford redbridge IG3 8BQ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 9 swindon close ilford redbridge IG3 8BQ (1 page)
27 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
27 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
5 June 2000Annual return made up to 25/02/00 (4 pages)
5 June 2000Annual return made up to 25/02/00 (4 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (21 pages)
25 February 1999Incorporation (21 pages)