Company NameExcalibur Av Limited
Company StatusDissolved
Company Number03936518
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date11 February 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Richard Jamieson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(1 day after company formation)
Appointment Duration2 years, 11 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Secretary NameDeborah Karen Jamieson
NationalityBritish
StatusClosed
Appointed01 March 2000(1 day after company formation)
Appointment Duration2 years, 11 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address9 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address9 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Financials

Year2014
Turnover£84,410
Net Worth£303
Cash£23,998
Current Liabilities£36,694

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
13 September 2002Application for striking-off (1 page)
23 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 October 2001Accounting reference date shortened from 27/08/01 to 31/12/00 (1 page)
31 July 2001Return made up to 28/02/01; full list of members (7 pages)
17 March 2000Accounting reference date extended from 28/02/01 to 27/08/01 (1 page)
17 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
8 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (16 pages)