Company NameExcelcharm Ltd
Company StatusDissolved
Company Number04462347
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gurdeep Singh Sidhu
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 day after company formation)
Appointment Duration19 years, 7 months (closed 11 January 2022)
RoleElectronic Technician
Country of ResidenceUnited Kingdom
Correspondence Address431 Lady Margaret Road
Southall
Middlesex
UB1 2QB
Secretary NameBhupinder Kaur Sidhu
NationalityBritish
StatusClosed
Appointed18 June 2002(1 day after company formation)
Appointment Duration19 years, 7 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address431 Lady Margaret Road
Southall
Middlesex
UB1 2QB
Secretary NameElmo Lewis
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Lyndhurst Avenue
Twickenham
Middlesex
TW2 6BY
Director NameReliance Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressHounslow Business Park Unit 1
First Floor Alice Way
Hounslow
Middlesex
TW3 3UD

Location

Registered Address431 Lady Margaret Road
Southall
Middlesex
UB1 2QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London

Shareholders

1 at £1Bhupinder Kaur Sidhu
50.00%
Ordinary
1 at £1Mr Gurdeep Singh Sidhu
50.00%
Ordinary

Financials

Year2014
Net Worth£531
Cash£1,846
Current Liabilities£7,749

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 July 2017Change of details for Mr Gurdeep Singh Sidhu as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Notification of Bhupinder Kaur Sidhu as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Mr Gurdeep Singh Sidhu as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Notification of Bhupinder Kaur Sidhu as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
8 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Certificate of fact-name correction from excelcharm LTD. To excelcharm LTD (1 page)
22 September 2011Certificate of fact-name correction from excelcharm LTD. To excelcharm LTD (1 page)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Director's details changed for Gurdeep Singh Sidhu on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Gurdeep Singh Sidhu on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Gurdeep Singh Sidhu on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 December 2008Return made up to 17/06/08; full list of members (3 pages)
2 December 2008Return made up to 17/06/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 17/06/07; full list of members (2 pages)
23 July 2007Return made up to 17/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 June 2006Return made up to 17/06/06; full list of members (6 pages)
22 June 2006Return made up to 17/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 June 2005Return made up to 17/06/05; full list of members (6 pages)
24 June 2005Return made up to 17/06/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 June 2004Return made up to 17/06/04; full list of members (6 pages)
22 June 2004Return made up to 17/06/04; full list of members (6 pages)
17 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
16 September 2003Return made up to 17/06/03; full list of members (7 pages)
16 September 2003Return made up to 17/06/03; full list of members (7 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: hounslow business park unit 1 first floor alice way hounslow middlesex TW3 3UD (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: hounslow business park unit 1 first floor alice way hounslow middlesex TW3 3UD (1 page)
15 September 2003New director appointed (2 pages)
17 June 2002Incorporation
  • ANNOTATION Excelcharm LTD was incorporated on 17TH june 2002 under the name excelcharm LTD and not the name excelcharm LTD. As incorrectly shown on the face of the certificate of incorporation issued on that date.
(14 pages)
17 June 2002Incorporation
  • ANNOTATION Excelcharm LTD was incorporated on 17TH june 2002 under the name excelcharm LTD and not the name excelcharm LTD. As incorrectly shown on the face of the certificate of incorporation issued on that date.
(14 pages)