Company NameExcel Educational Consultants Limited
Company StatusDissolved
Company Number09221967
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Sayora Shermukhamedova
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityUzbekistani
StatusClosed
Appointed21 November 2014(2 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUzbekistan
Correspondence Address3 Khamza Street
Samarkand
140100
Director NameMrs Sayora Shermukhamedova
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityUzbekistani
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15, Shearsmith House, Hindmarsh Close
London
E1 8HT
Director NameMr Bekhzod Klichev
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shearsmith House, Hindmarsh Close
London
E1 8HT

Location

Registered Address58 Nelson Street Nelson Street
C/O Mahbub & Co
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Sayora Shermukhamedova
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2016Registered office address changed from 58 Nelson Street London E1 2DE England to 58 Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 58 Nelson Street London E1 2DE England to 58 Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Registered office address changed from 58 Nelson Stereet Nelson Street London E1 2DE England to 58 Nelson Street London E1 2DE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 58 Nelson Stereet Nelson Street London E1 2DE England to 58 Nelson Street London E1 2DE on 29 February 2016 (1 page)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
6 January 2016Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 58 Nelson Stereet Nelson Street London E1 2DE on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 58 Nelson Stereet Nelson Street London E1 2DE on 6 January 2016 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
24 January 2015Director's details changed for Mrs Sayora Shermukhamedova on 24 January 2015 (3 pages)
24 January 2015Director's details changed for Mrs Sayora Shermukhamedova on 24 January 2015 (3 pages)
12 January 2015Termination of appointment of Bekhzod Klichev as a director on 21 November 2014 (1 page)
12 January 2015Termination of appointment of Bekhzod Klichev as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Mrs Sayora Shermukhamedova as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Mrs Sayora Shermukhamedova as a director on 21 November 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
29 September 2014Appointment of Mr Bekhzod Klichev as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Bekhzod Klichev as a director on 25 September 2014 (2 pages)
27 September 2014Termination of appointment of Sayora Shermukhamedova as a director on 25 September 2014 (1 page)
27 September 2014Termination of appointment of Sayora Shermukhamedova as a director on 25 September 2014 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)