Company NameXCEL Consulting Ltd
Company StatusDissolved
Company Number05027951
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Nitin Bhansali
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(2 days after company formation)
Appointment Duration13 years, 6 months (closed 22 August 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Kepwick Road Kepwick Road
Hamilton
Leicester
LE5 1NZ
Secretary NameMrs Deepa Nitin Bhansali
StatusClosed
Appointed08 April 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 22 August 2017)
RoleCompany Director
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Secretary NameDeepa Bhansali
NationalityIndian
StatusResigned
Appointed30 January 2004(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2007)
RoleCompany Director
Correspondence Address5 Tarmachan Road
Carnegie Fields
Dunfermline
KY11 8JF
Scotland
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 July 2008)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.hyder-consulting.com

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£44,007
Cash£60,082
Current Liabilities£21,059

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Director's details changed for Nitin Bhansali on 3 March 2014 (2 pages)
2 December 2014Director's details changed for Nitin Bhansali on 3 March 2014 (2 pages)
2 December 2014Director's details changed for Nitin Bhansali on 3 March 2014 (2 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Appointment of Mrs Deepa Nitin Bhansali as a secretary (1 page)
23 May 2011Appointment of Mrs Deepa Nitin Bhansali as a secretary (1 page)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Director's details changed for Nitin Bhansali on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Nitin Bhansali on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Nitin Bhansali on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 September 2009Registered office changed on 22/09/2009 from brunel house 340 firecrest court centre park warrington WA1 1ZY (1 page)
22 September 2009Registered office changed on 22/09/2009 from brunel house 340 firecrest court centre park warrington WA1 1ZY (1 page)
25 February 2009Return made up to 28/01/09; full list of members (3 pages)
25 February 2009Return made up to 28/01/09; full list of members (3 pages)
23 February 2009Return made up to 28/01/08; full list of members; amend (5 pages)
23 February 2009Return made up to 28/01/08; full list of members; amend (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Appointment terminated secretary jordans secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordans secretaries LIMITED (1 page)
23 May 2008Return made up to 28/01/08; full list of members (3 pages)
23 May 2008Return made up to 28/01/08; full list of members (3 pages)
14 May 2008Secretary appointed jordans secretaries LIMITED (2 pages)
14 May 2008Secretary appointed jordans secretaries LIMITED (2 pages)
6 November 2007Registered office changed on 06/11/07 from: curzon house 64 clifton street london EC2A 4HB (1 page)
6 November 2007Registered office changed on 06/11/07 from: curzon house 64 clifton street london EC2A 4HB (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page)
17 August 2006Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page)
26 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 July 2005Registered office changed on 30/07/05 from: 2 dorset house 55 brooke avenue harrow HA2 0NB (1 page)
30 July 2005Registered office changed on 30/07/05 from: 2 dorset house 55 brooke avenue harrow HA2 0NB (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
9 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 199/298 (2 pages)
9 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 199/298 (2 pages)
3 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
3 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
29 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 152-160 city road london EC1V 2NX (1 page)
9 February 2004Registered office changed on 09/02/04 from: 152-160 city road london EC1V 2NX (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)