Company NameXcelence Ltd
Company StatusDissolved
Company Number06552745
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameDr Ghefari Dulapandan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 years after company formation)
Appointment Duration3 years, 9 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Raglan Court
Wembley
Middlesex
HA9 0RE
Director NameDr Ghefari Dulapandan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23 Raglan Court
Empire Way
Wembley
Middlesex
HA9 0RE
Director NameMiss Elzbieta Leszczynska
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleRecruitment Consultant
Correspondence Address23 Raglan Court
Wembley
Middlesex
HA9 0RE
Secretary NameMiss Elzbieta Leszczynska
NationalityPolish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Raglan Court
Wembley
Middlesex
HA9 0RE

Location

Registered Address55 Park Lane
Mayfair
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ghefari Dulapandan
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,858
Cash£6
Current Liabilities£19,001

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 55 Park Lane Mayfair London W1K 1NA on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 55 Park Lane Mayfair London W1K 1NA on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 55 Park Lane Mayfair London W1K 1NA on 2 July 2015 (1 page)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(4 pages)
16 April 2013Termination of appointment of Elzbieta Leszczynska as a secretary (1 page)
16 April 2013Termination of appointment of Elzbieta Leszczynska as a secretary (1 page)
9 April 2013Termination of appointment of Elzbieta Leszczynska as a director (1 page)
9 April 2013Termination of appointment of Elzbieta Leszczynska as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Appointment of Mr Ghefari Dulapandan as a director (2 pages)
16 January 2013Appointment of Mr Ghefari Dulapandan as a director (2 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
16 February 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 February 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Location of register of members (1 page)
17 June 2008Appointment terminated director ghefari dulapandan (1 page)
17 June 2008Appointment terminated director ghefari dulapandan (1 page)
2 April 2008Incorporation (15 pages)
2 April 2008Incorporation (15 pages)