Manvers
Rotherham
South Yorkshire
S63 5DA
Director Name | Miss Grace Mavinga |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 111 Ashendon House Deacon Way London Greater London SE17 1TZ |
Secretary Name | Mr Wayne Gordon |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 196 High Road Wood Green London Greater London N22 8HH |
Director Name | Mr Norman Jevons Scaggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2010) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorfield Street Halifax West Yorkshire HX1 3ER |
Telephone | 0845 0940424 |
---|---|
Telephone region | Unknown |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Edwina Murphy 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 20 January 2011 (2 pages) |
4 November 2010 | Company name changed excelcia global LTD\certificate issued on 04/11/10
|
4 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Termination of appointment of Norman Scaggs as a director (1 page) |
4 November 2010 | Termination of appointment of Norman Scaggs as a director (1 page) |
4 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Company name changed excelcia global LTD\certificate issued on 04/11/10
|
4 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
20 October 2010 | Appointment of Edwina Murphy as a director (3 pages) |
20 October 2010 | Appointment of Edwina Murphy as a director (3 pages) |
18 October 2010 | Registered office address changed from Unit 124 57 Great George Street Leeds Yorkshire LS1 3AJ on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from Unit 124 57 Great George Street Leeds Yorkshire LS1 3AJ on 18 October 2010 (2 pages) |
21 September 2010 | Accounts made up to 30 April 2009 (3 pages) |
21 September 2010 | Accounts made up to 30 April 2010 (3 pages) |
21 September 2010 | Accounts made up to 30 April 2009 (3 pages) |
21 September 2010 | Accounts made up to 30 April 2010 (3 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Withdraw the company strike off application (1 page) |
22 March 2010 | Withdraw the company strike off application (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2009 | Application to strike the company off the register (2 pages) |
3 December 2009 | Application to strike the company off the register (2 pages) |
17 April 2009 | Director's change of particulars / norman scaggs / 16/04/2009 (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2009 | Director's change of particulars / norman scaggs / 16/04/2009 (1 page) |
14 July 2008 | Appointment terminated secretary wayne gordon (1 page) |
14 July 2008 | Appointment terminated secretary wayne gordon (1 page) |
27 June 2008 | Appointment terminated director grace mavinga (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from no. 111 ashendon house deacon way london greater london SE17 1TZ united kingdom (2 pages) |
27 June 2008 | Appointment terminated director grace mavinga (2 pages) |
27 June 2008 | Director appointed norman jevuns scaggs (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from no. 111 ashendon house deacon way london greater london SE17 1TZ united kingdom (2 pages) |
27 June 2008 | Director appointed norman jevuns scaggs (2 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |