46a Commercial Street
London
E1 6LT
Secretary Name | Exceed Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at 1 | Johannes Petrus Paulus Nel 50.00% Ordinary |
---|---|
1 at 1 | Peter Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £194,403 |
Gross Profit | £173,551 |
Net Worth | -£19,094 |
Cash | £1,800 |
Current Liabilities | £42,666 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved following liquidation (1 page) |
9 July 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 June 2012 | Director's details changed for Mr Peter Joel Hall on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Peter Joel Hall on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Peter Joel Hall on 1 June 2012 (2 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (10 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 22 March 2012 (10 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (10 pages) |
14 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
17 March 2011 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 17 March 2011 (2 pages) |
11 November 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
11 November 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 November 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
18 November 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
15 July 2009 | Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 / (1 page) |
15 July 2009 | Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009 (1 page) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
27 May 2009 | Director's Change of Particulars / peter hall / 02/02/2009 / HouseName/Number was: 12A, now: 114; Street was: offard road, now: buckler court; Area was: , now: eden grove; Post Town was: , now: london; Region was: barnsbury, now: ; Post Code was: N1 1DL, now: N7 8GQ (1 page) |
27 May 2009 | Director's change of particulars / peter hall / 02/02/2009 (1 page) |
12 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
12 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 September 2008 | Amended accounts made up to 31 May 2007 (11 pages) |
2 September 2008 | Amended accounts made up to 31 May 2007 (11 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 August 2008 | Director's change of particulars / peter hall / 28/07/2008 (1 page) |
6 August 2008 | Director's Change of Particulars / peter hall / 28/07/2008 / HouseName/Number was: , now: 12A; Street was: 75 highlands heath portsmouth road, now: offard road; Post Town was: london, now: ; Region was: , now: barnsbury; Post Code was: SW15 3TX, now: N1 1DL (1 page) |
13 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 April 2008 | Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF (1 page) |
2 April 2008 | Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2006 | Incorporation (9 pages) |
15 May 2006 | Incorporation (9 pages) |