Company NameOrganic Excellence Limited
Company StatusDissolved
Company Number05758869
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date12 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Sanjay Sridher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106a Horseferry Road
London
Secretary NameTamsin Sridher
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address106a Horseferry Road
Westminster
London
SW1P 2EF

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2011Final Gazette dissolved following liquidation (1 page)
12 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
8 May 2009INSOLVENCY:secretary of states release of liquidator (1 page)
8 May 2009Insolvency:secretary of states release of liquidator (1 page)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2009Court order insolvency:replacement of liquidator (4 pages)
26 April 2009Court order insolvency:replacement of liquidator (4 pages)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
12 February 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
4 January 2008Registered office changed on 04/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
4 January 2008Registered office changed on 04/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
3 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Statement of affairs (6 pages)
3 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2008Statement of affairs (6 pages)
3 January 2008Appointment of a voluntary liquidator (1 page)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Return made up to 28/03/07; full list of members (8 pages)
26 April 2007Return made up to 28/03/07; full list of members (8 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
28 March 2006Incorporation (14 pages)
28 March 2006Incorporation (14 pages)