Company NameExcellence Health Care Agency Limited
Company StatusDissolved
Company Number09066800
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameExcellence Health Care Agengy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Nokubonga,Muriel Ntshoko
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5f Station Road East
Oxted
Surrey
RH8 0BD
Secretary NameMr Mteteleli, Enoch Ntshoko
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Old Lodge Lane
Purley
Surrey
CR8 4DG

Location

Registered Address21 Old Lodge Lane
Purley
Surrey
CR8 4DG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
7 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 100,000
(6 pages)
7 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 100,000
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(3 pages)
5 February 2015Registered office address changed from 5F Station Road East Oxted Surrey RH8 0BD England to 21 Old Lodge Lane Purley Surrey CR8 4DG on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 5F Station Road East Oxted Surrey RH8 0BD England to 21 Old Lodge Lane Purley Surrey CR8 4DG on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 5F Station Road East Oxted Surrey RH8 0BD England to 21 Old Lodge Lane Purley Surrey CR8 4DG on 5 February 2015 (2 pages)
11 July 2014Company name changed excellence health care agengy LIMITED\certificate issued on 11/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
11 July 2014Company name changed excellence health care agengy LIMITED\certificate issued on 11/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
2 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)