EXCELSIOR SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07150764

Incorporation date

09/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre 3, Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon02/10/2025
Progress report in a winding up by the court
dot icon05/06/2025
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05
dot icon03/10/2024
Progress report in a winding up by the court
dot icon28/09/2023
Progress report in a winding up by the court
dot icon03/10/2022
Progress report in a winding up by the court
dot icon04/10/2021
Progress report in a winding up by the court
dot icon13/10/2020
Progress report in a winding up by the court
dot icon30/08/2019
Appointment of a liquidator
dot icon30/08/2019
Registered office address changed from Chester House 81-83 Fulham High Street Fulham London SW6 3JA England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2019-08-30
dot icon22/11/2018
Order of court to wind up
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-05-31
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon07/06/2017
Confirmation statement made on 2017-02-09 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Termination of appointment of Johannes Nicolaas Duminy as a director on 2017-01-11
dot icon12/09/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/06/2016
Termination of appointment of Jonathan Frederick Woodroffe as a director on 2016-06-10
dot icon15/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon15/03/2016
Director's details changed for Nato Zondagh on 2015-09-11
dot icon23/12/2015
Termination of appointment of David Carvalho as a director on 2015-12-23
dot icon16/09/2015
Registered office address changed from Ground Floor Office, 93 Munster Road Fulham London SW6 5RG to Chester House 81-83 Fulham High Street Fulham London SW6 3JA on 2015-09-16
dot icon04/09/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/09/2015
Total exemption small company accounts made up to 2013-05-31
dot icon26/08/2015
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon14/05/2015
Director's details changed for David Carvalho on 2014-06-17
dot icon13/05/2015
Compulsory strike-off action has been discontinued
dot icon12/05/2015
First Gazette notice for compulsory strike-off
dot icon20/11/2014
Appointment of Mr Jonathan Frederick Woodroffe as a director on 2014-11-20
dot icon20/11/2014
Appointment of Mr Johannes Nicolaas Duminy as a director on 2014-11-20
dot icon24/10/2014
Compulsory strike-off action has been suspended
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon27/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon22/10/2013
Compulsory strike-off action has been suspended
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon11/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon29/11/2012
Previous accounting period extended from 2012-02-28 to 2012-05-31
dot icon09/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon12/01/2012
Certificate of change of name
dot icon06/01/2012
Change of name notice
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2011
Director's details changed for Nato Zondagh on 2011-03-01
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon25/02/2011
Director's details changed for Nato Zondagh on 2010-12-01
dot icon21/01/2011
Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 2011-01-21
dot icon28/07/2010
Certificate of change of name
dot icon28/07/2010
Change of name notice
dot icon25/03/2010
Appointment of David Carvalho as a director
dot icon11/03/2010
Registered office address changed from 81 Engadine Street London SW18 5DU England on 2010-03-11
dot icon16/02/2010
Termination of appointment of Lynn Hughes as a director
dot icon16/02/2010
Appointment of Nato Zondagh as a director
dot icon09/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2016
dot iconNext confirmation date
09/02/2019
dot iconLast change occurred
31/05/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2016
dot iconNext account date
31/05/2017
dot iconNext due on
28/02/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nato Zondagh
Director
09/02/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELSIOR SOLICITORS LIMITED

EXCELSIOR SOLICITORS LIMITED is an(a) Liquidation company incorporated on 09/02/2010 with the registered office located at Suite 18 Stanta Business Centre 3, Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR SOLICITORS LIMITED?

toggle

EXCELSIOR SOLICITORS LIMITED is currently Liquidation. It was registered on 09/02/2010 .

Where is EXCELSIOR SOLICITORS LIMITED located?

toggle

EXCELSIOR SOLICITORS LIMITED is registered at Suite 18 Stanta Business Centre 3, Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does EXCELSIOR SOLICITORS LIMITED do?

toggle

EXCELSIOR SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for EXCELSIOR SOLICITORS LIMITED?

toggle

The latest filing was on 02/10/2025: Progress report in a winding up by the court.