Company NameExcel Labour Resources Ltd
Company StatusDissolved
Company Number06732341
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kiranjit Singh Bhogal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Wanstead Lane
Ilford
Essex
IG1 3SW
Secretary NameArvinder Singh Bharj
NationalityBritish
StatusClosed
Appointed01 November 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2015)
RoleCo Secretary
Correspondence Address26 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address64 Woodcock Hill
Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kirnjit Bhogal
100.00%
Ordinary

Financials

Year2014
Cash£620
Current Liabilities£620

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (2 pages)
15 April 2015Application to strike the company off the register (2 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
24 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 April 2010Registered office address changed from 64 Wookhill Kenton Harrow Middx AA3 0JF on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 64 Wookhill Kenton Harrow Middx AA3 0JF on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 64 Wookhill Kenton Harrow Middx AA3 0JF on 6 April 2010 (1 page)
18 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Arvinder Singh Bharj on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Arvinder Singh Bharj on 18 January 2010 (1 page)
18 January 2010Director's details changed for Kiranjit Singh Bhogal on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kiranjit Singh Bhogal on 18 January 2010 (2 pages)
2 December 2008Secretary appointed arvinder singh bharj (2 pages)
2 December 2008Registered office changed on 02/12/2008 from 64 woodcock hill kenton middlesex HA3 0JF (1 page)
2 December 2008Resolutions
  • RES13 ‐ Issue of shares 31/10/2008
(1 page)
2 December 2008Registered office changed on 02/12/2008 from 64 woodcock hill kenton middlesex HA3 0JF (1 page)
2 December 2008Director appointed kiranjit singh bhogal (2 pages)
2 December 2008Director appointed kiranjit singh bhogal (2 pages)
2 December 2008Secretary appointed arvinder singh bharj (2 pages)
2 December 2008Resolutions
  • RES13 ‐ Issue of shares 31/10/2008
(1 page)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Incorporation (9 pages)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Incorporation (9 pages)