Company NameConstruction Excellence Limited
Company StatusDissolved
Company Number04644345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Donald Dudley Ward
NationalityBritish
StatusClosed
Appointed23 March 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warwick House 21-23 London Road
St. Albans
Hertfordshire
AL1 1PX
Director NameConstructing Excellence Limited (Corporation)
StatusClosed
Appointed15 September 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 05 June 2012)
Correspondence AddressWarwick House 25 Buckingham Palace Road
London
SW1W 0PP
Director NameDennis John Lenard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressFlat 41 Horsley Court
Regency Apartments, Montaigne Close
London
SW1P 4BF
Secretary NameMr Malcolm Stuart Thomson
NationalityBritish
StatusResigned
Appointed01 December 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2005)
RoleChartered Management
Country of ResidenceEngland
Correspondence Address62 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameDonald Dudley Ward
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressGreenways
Chester Road, Mere
Knutsford
Cheshire
WA16 6LQ
Secretary NameMr Malcolm Stuart Thomson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Secretary NameMr Malcolm Stuart Thomson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 March 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address62 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameConstructing Excellence Limited (Corporation)
StatusResigned
Appointed15 September 2005(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2005)
Correspondence AddressWarwick House
25 Buckingham Palace Road
London
SW1W 0PP

Location

Registered AddressWarwick House
25 Buckingham Palace Road
London
SW1W 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 March 2011Annual return made up to 22 January 2011 no member list (3 pages)
22 March 2011Annual return made up to 22 January 2011 no member list (3 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 February 2010Annual return made up to 22 January 2010 no member list (2 pages)
8 February 2010Annual return made up to 22 January 2010 no member list (2 pages)
8 February 2010Director's details changed for Constructing Excellence Limited on 22 January 2010 (2 pages)
8 February 2010Director's details changed for Constructing Excellence Limited on 22 January 2010 (2 pages)
13 February 2009Annual return made up to 22/01/09 (2 pages)
13 February 2009Annual return made up to 22/01/09 (2 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 August 2008Annual return made up to 22/01/08 (2 pages)
5 August 2008Annual return made up to 22/01/08 (2 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
13 February 2007Annual return made up to 22/01/07 (2 pages)
13 February 2007Annual return made up to 22/01/07 (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 January 2006Annual return made up to 22/01/06 (2 pages)
23 January 2006Annual return made up to 22/01/06 (2 pages)
3 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
17 February 2005Annual return made up to 22/01/05 (2 pages)
17 February 2005Annual return made up to 22/01/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 June 2004Registered office changed on 16/06/04 from: 108-110 judd street london WC1H 9PX (1 page)
16 June 2004Registered office changed on 16/06/04 from: 108-110 judd street london WC1H 9PX (1 page)
24 February 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 February 2004Annual return made up to 22/01/04 (3 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2003Registered office changed on 19/02/03 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
19 February 2003Registered office changed on 19/02/03 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned;director resigned (1 page)
22 January 2003Incorporation (22 pages)
22 January 2003Incorporation (22 pages)