Company NameExcel Utilities Limited
Company StatusDissolved
Company Number07829456
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameDiscount Utilities Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Hafiz Farhan Ishaq
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Boleyn Road
London
E7 9QE
Secretary NameMr Hafiz Farhan Ishaq
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address62 Boleyn Road
London
E7 9QE

Location

Registered Address62 Boleyn Road
London
E7 9QE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

1 at £1Hafiz Farhan Ishaq
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
(3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
(3 pages)
4 November 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-03
(3 pages)
4 November 2011Company name changed discount utilities LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)