Company NameExcelencia Ltd
Company StatusDissolved
Company Number03847465
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameCreative Wood (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDonald Eugene Griesdon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 2001(1 year, 4 months after company formation)
Appointment Duration5 years (closed 14 March 2006)
RoleChairman Bkm Enterprises
Correspondence Address74 Whetten Road
West Hartford
Ct 06117
United States
Director NamePeter Joseph Murgio
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 2001(1 year, 4 months after company formation)
Appointment Duration5 years (closed 14 March 2006)
RoleSecretary Bkm Enterprises
Correspondence Address14 Thatcher Terrace
Farmington
Ct 06032
United States
Director NameRobert Alan Orenstein
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 2001(1 year, 4 months after company formation)
Appointment Duration5 years (closed 14 March 2006)
RoleTreasurer Bkm Enterprises
Correspondence Address16 High Point Lane
West Hartford
Ct 06107
United States
Secretary NameRobert Alan Orenstein
NationalityAmerican
StatusClosed
Appointed03 June 2005(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 March 2006)
RoleCompany Director
Correspondence Address16 High Point Lane
West Hartford
Ct 06107
United States
Director NameMr Paul Arthur Henney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address29 Eversley Lodge
Park View
Hoddesdon
Herts
EN11 8PH
Director NameMr Andrew David Starbuck
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Gilston Park
Gilston
CM20 2RG
Secretary NameMr Andrew David Starbuck
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Gilston Park
Gilston
CM20 2RG
Director NameTerrence William Britnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood
Campend Road
Weybridge
Surrey
KT13 0NU
Secretary NameLiezl Hesketh
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressAppartment 3 Beechwood
Cavendish Road Bowden
Altrincham
Cheshire
WA14 3DW
Director NameDavid Scott Hay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address9 Bickmore Way
Tonbridge
Kent
TN9 1ND
Secretary NameLaura Lisa Boucher
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 June 2005)
RoleCompany Director
Correspondence Address2 Rosedene
Cavendish Road Bowden
Altrincham
Cheshire
WA14 2NU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O McDermott Will & Emery Uk
Llp 7 Bishopsgate
London
EC2N 3AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
17 October 2005Return made up to 23/09/05; full list of members (7 pages)
5 July 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: unit 7 chesford grange woolston warrington cheshire WA1 4RQ (1 page)
23 June 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
24 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 October 2004Return made up to 24/08/04; full list of members (8 pages)
1 September 2004Registered office changed on 01/09/04 from: c/o abrahams dresden 30 st johns lane london EC1M 4NB (1 page)
20 January 2004Registered office changed on 20/01/04 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page)
18 December 2003Registered office changed on 18/12/03 from: 30 saint johns lane london EC1M 4NB (1 page)
25 November 2003Company name changed creative wood (U.K.) LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
16 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 June 2003Amended full accounts made up to 30 June 2002 (13 pages)
12 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 November 2002New director appointed (2 pages)
29 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2002Full accounts made up to 30 June 2001 (13 pages)
24 April 2002Director resigned (1 page)
23 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 December 2001Director resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page)
29 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2001Return made up to 23/09/01; full list of members (7 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 February 2001New director appointed (4 pages)
22 February 2001Director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: unit 9 1 alpine way industrial park beckton london E6 6LA (1 page)
24 January 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
25 October 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 31 corsham street london N1 6DR (1 page)
23 September 1999Incorporation (18 pages)