Company NameExcelsior Supply & Service Limited
Company StatusDissolved
Company Number07829608
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(3 years after company formation)
Appointment Duration3 years (closed 19 December 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJane Bennett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,012
Cash£1,217
Current Liabilities£9,287

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2014Termination of appointment of Jane Bennett as a director on 26 November 2014 (1 page)
17 December 2014Appointment of Mr Simon David Bennett as a director on 26 November 2014 (2 pages)
17 December 2014Termination of appointment of Jane Bennett as a director on 26 November 2014 (1 page)
17 December 2014Appointment of Mr Simon David Bennett as a director on 26 November 2014 (2 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
7 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 November 2012Appointment of Jane Bennett as a director (2 pages)
1 November 2012Registered office address changed from 35 Arunel Drive Harrow HA2 8PL United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 35 Arunel Drive Harrow HA2 8PL United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 35 Arunel Drive Harrow HA2 8PL United Kingdom on 1 November 2012 (1 page)
1 November 2012Appointment of Jane Bennett as a director (2 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)