Company NameExelate UK Ltd
Company StatusDissolved
Company Number07506014
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Matthias Bennathan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Mark Stanley Zagorski
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Exelate Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,223,334
Gross Profit£1,069,274
Net Worth£15,084
Cash£181,344
Current Liabilities£503,814

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Accounts for a small company made up to 30 September 2016 (12 pages)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (10 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
1 October 2015Termination of appointment of Mark Stanley Zagorski as a director on 30 September 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (10 pages)
22 July 2015Appointment of Mr Matthias Bennathan as a director on 22 July 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
2 September 2014Full accounts made up to 31 December 2013 (10 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
13 August 2013Full accounts made up to 31 December 2012 (10 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
4 February 2011Appointment of Mr Mark Stanley Zagorski as a director (2 pages)
4 February 2011Registered office address changed from 37 Broadhurst Gardens London London NW8 3QT United Kingdom on 4 February 2011 (1 page)
4 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 February 2011Registered office address changed from 37 Broadhurst Gardens London London NW8 3QT United Kingdom on 4 February 2011 (1 page)
28 January 2011Termination of appointment of Graham Cowan as a director (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)