Company NameExcellance Limited
Company StatusDissolved
Company Number04315020
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Roy Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2001(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address65 All Saints Road
Wimbledon
London
SW19 1BU
Secretary NameAlexandra Jane Walker
NationalityBritish
StatusResigned
Appointed16 November 2001(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2013)
RoleSecretary
Correspondence Address65 All Saints Road
Wimbledon
London
SW19 1BU
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressUnit 33 Wandle Bank
Wimbledon
London
SW19 1DW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

76 at 1Gary Walker
76.00%
Ordinary
24 at 1Alexander Walker
24.00%
Ordinary

Financials

Year2014
Turnover£288,381
Gross Profit£57,222
Net Worth-£7,196
Current Liabilities£19,633

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2015Voluntary strike-off action has been suspended (1 page)
2 September 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2013Termination of appointment of Gary Walker as a director (2 pages)
29 May 2013Termination of appointment of Alexandra Walker as a secretary (2 pages)
29 May 2013Termination of appointment of Gary Walker as a director (2 pages)
29 May 2013Termination of appointment of Alexandra Walker as a secretary (2 pages)
12 July 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Return made up to 01/11/07; full list of members (3 pages)
3 November 2008Return made up to 01/11/07; full list of members (3 pages)
31 October 2008Application for striking-off (1 page)
31 October 2008Application for striking-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 September 2008Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
15 September 2008Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
18 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 February 2007Return made up to 01/11/06; full list of members (2 pages)
7 February 2007Return made up to 01/11/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 July 2006Registered office changed on 13/07/06 from: unit 1A wandle bank wimbeldon london SW19 (1 page)
13 July 2006Registered office changed on 13/07/06 from: unit 1A wandle bank wimbeldon london SW19 (1 page)
13 December 2005Return made up to 01/11/05; full list of members (2 pages)
13 December 2005Return made up to 01/11/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 January 2005Return made up to 01/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
12 January 2005Return made up to 01/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 01/11/03; full list of members (6 pages)
26 November 2003Return made up to 01/11/03; full list of members (6 pages)
17 June 2003Secretary's particulars changed (1 page)
17 June 2003Secretary's particulars changed (1 page)
24 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 October 2002Return made up to 01/11/02; full list of members (6 pages)
29 October 2002Return made up to 01/11/02; full list of members (6 pages)
24 April 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 280 grays inn road london WC1X 8EB (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: unit 33 52-54 wandle bank wimbledon london SW19 (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: unit 33 52-54 wandle bank wimbledon london SW19 (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 280 grays inn road london WC1X 8EB (1 page)
1 November 2001Incorporation (11 pages)
1 November 2001Incorporation (11 pages)