Company NameExelco Limited
Company StatusDissolved
Company Number06943176
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Siddharth Prakash
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed30 June 2009(6 days after company formation)
Appointment Duration3 years, 3 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Atherton Street
Battersea
SW11 2JE
Secretary NameChetna Mahadik
NationalityBritish
StatusClosed
Appointed30 June 2009(6 days after company formation)
Appointment Duration3 years, 3 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address1a Atherton Street
Battersea
SW11 2JE
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Siddharth Prakash
100.00%
Ordinary

Financials

Year2014
Net Worth£42,279
Cash£71,463
Current Liabilities£36,075

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
3 May 2011Secretary's details changed for Chetna Mahadik on 16 April 2011 (2 pages)
3 May 2011Secretary's details changed for Chetna Mahadik on 16 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Siddharth Prakash on 16 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Siddharth Prakash on 16 April 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 November 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
13 November 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
9 July 2010Director's details changed for Siddharth Prakash on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Siddharth Prakash on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Siddharth Prakash on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Siddharth Prakash on 4 December 2009 (3 pages)
11 February 2010Secretary's details changed for Chetna Mahadik on 4 December 2009 (3 pages)
11 February 2010Director's details changed for Siddharth Prakash on 4 December 2009 (3 pages)
11 February 2010Director's details changed for Siddharth Prakash on 4 December 2009 (3 pages)
11 February 2010Secretary's details changed for Chetna Mahadik on 4 December 2009 (3 pages)
11 February 2010Secretary's details changed for Chetna Mahadik on 4 December 2009 (3 pages)
17 September 2009Secretary appointed chetna mahadik (2 pages)
17 September 2009Director appointed siddharth prakash (2 pages)
17 September 2009Secretary appointed chetna mahadik (2 pages)
17 September 2009Director appointed siddharth prakash (2 pages)
7 September 2009Appointment terminated director john o'donnell (1 page)
7 September 2009Appointment Terminated Secretary jpcors LIMITED (1 page)
7 September 2009Registered office changed on 07/09/2009 from 17 city business centre lower road london SE16 2XB (1 page)
7 September 2009Appointment terminated secretary jpcors LIMITED (1 page)
7 September 2009Registered office changed on 07/09/2009 from 17 city business centre lower road london SE16 2XB (1 page)
7 September 2009Appointment Terminated Director john o'donnell (1 page)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)