Company NameExcelerated Applications Limited
Company StatusDissolved
Company Number07604387
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOliver James Peter Harridge
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alexandra Road
Thames Ditton
KT7 0QT
Director NameMr Daniel Michael Davison Strang
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alexandra Road
Thames Ditton
KT7 0QT
Director NameMr Jason Michael Dean
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleMultimedia Producer
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Lower Dunsforth
York
YO26 9SA
Director NameMr Richard Gordon Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Osborne Court
Osborne Road
Windsor
Berkshire
SL4 3EP
Director NameMr Conor Mullaney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Birchmere
Wirral
CH60 6TN
Wales
Director NameMr Ramesh Naran Varsani
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ncr Business Centre
Great Central Way
London
NW10 0AB
Secretary NameMr Ramesh Varsani
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Ncr Business Centre
Great Central Way
London
NW10 0AB

Contact

Websiteexceleratedapps.com

Location

Registered Address8 Alexandra Road
Thames Ditton
KT7 0QT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Ramesh Varsani
30.00%
Ordinary
25 at £1Conor Mullaney
25.00%
Ordinary
25 at £1Richard Smith
25.00%
Ordinary
20 at £1Conor Mullaney & Ramesh Varsani
20.00%
Ordinary

Financials

Year2014
Net Worth-£340,360
Cash£12,316
Current Liabilities£128,356

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (1 page)
4 February 2021Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU England to 8 Alexandra Road Thames Ditton KT7 0QT on 4 February 2021 (1 page)
9 April 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
9 April 2020Director's details changed for Mr Daniel Michael Davison Strang on 8 April 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
8 July 2019Notification of Crowd Reactive Limited as a person with significant control on 22 June 2019 (2 pages)
8 July 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
8 July 2019Cessation of Ramesh Varsani as a person with significant control on 22 June 2019 (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2018Appointment of Mr Daniel Michael Davison Strang as a director on 22 June 2018 (2 pages)
11 July 2018Statement of capital following an allotment of shares on 5 May 2018
  • GBP 365
(3 pages)
11 July 2018Registered office address changed from 15 Ncr Business Centre Great Central Way London NW10 0AB to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Ramesh Varsani as a secretary on 22 June 2018 (1 page)
11 July 2018Appointment of Oliver James Peter Harridge as a director on 22 June 2018 (2 pages)
11 July 2018Termination of appointment of Ramesh Naran Varsani as a director on 22 June 2018 (1 page)
11 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 March 2018Termination of appointment of Conor Mullaney as a director on 22 March 2018 (1 page)
27 March 2018Cessation of Conor Mullaney as a person with significant control on 22 March 2018 (1 page)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Termination of appointment of Richard Gordon Smith as a director on 13 September 2016 (1 page)
19 September 2016Director's details changed for Mr Ramesh Naran Varsani on 13 September 2016 (2 pages)
19 September 2016Termination of appointment of Richard Gordon Smith as a director on 13 September 2016 (1 page)
19 September 2016Director's details changed for Mr Ramesh Naran Varsani on 13 September 2016 (2 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(6 pages)
28 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
1 July 2013Termination of appointment of Jason Dean as a director (1 page)
1 July 2013Termination of appointment of Jason Dean as a director (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2013Secretary's details changed for Mr Ramesh Varsani on 31 December 2011 (1 page)
9 February 2013Secretary's details changed for Mr Ramesh Varsani on 31 December 2011 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
5 July 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
17 July 2011Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS United Kingdom on 17 July 2011 (1 page)
17 July 2011Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS United Kingdom on 17 July 2011 (1 page)
14 April 2011Incorporation (27 pages)
14 April 2011Incorporation (27 pages)