Company NameExcelsis It Limited
Company StatusDissolved
Company Number09081235
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMiss Gloria Dolores Ruane
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 St. Johns Park
London
SE3 7TD

Location

Registered AddressFlat 7 St. Johns Park
London
SE3 7TD
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Gloria Ruane
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
5 July 2020Application to strike the company off the register (1 page)
11 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 August 2018Registered office address changed from 199B Victoria Park Road London E9 7JN England to Flat 7 st. Johns Park London SE3 7TD on 29 August 2018 (1 page)
15 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 May 2016Registered office address changed from 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ to 199B Victoria Park Road London E9 7JN on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ to 199B Victoria Park Road London E9 7JN on 4 May 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
3 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
9 October 2014Registered office address changed from 79 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ United Kingdom to 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 102B Offord Road London N1 1PF England to 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 79 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ United Kingdom to 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 79 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ United Kingdom to 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 102B Offord Road London N1 1PF England to 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 102B Offord Road London N1 1PF England to 79 the Textile Building 31a Chatham Place Hackney London E9 6FJ on 9 October 2014 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)