EXCO 3 LIMITED

Register to unlock more data on OkredoRegister

EXCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727569

Incorporation date

29/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon14/06/2011
Final Gazette dissolved following liquidation
dot icon14/03/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2010
Registered office address changed from 15 Goodey Meade Benington Stevenage Hertfordshire SG2 7BY England on 2010-04-13
dot icon29/03/2010
Resolutions
dot icon28/02/2010
Declaration of solvency
dot icon28/02/2010
Appointment of a voluntary liquidator
dot icon04/01/2010
Registered office address changed from 28 Amhurst Gardens Isleworth Middlesex TW7 6AJ on 2010-01-05
dot icon04/01/2010
Secretary's details changed for Andrea Marie Foster on 2009-12-31
dot icon04/01/2010
Termination of appointment of Paul Nugent as a director
dot icon04/01/2010
Appointment of Ms Andrea Marie Foster as a director
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Change of name notice
dot icon11/06/2009
Return made up to 01/06/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2008
Return made up to 01/06/08; full list of members
dot icon01/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2007
Return made up to 01/06/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2006
Return made up to 01/06/06; full list of members
dot icon31/05/2006
Location of debenture register
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Registered office changed on 01/06/06 from: 28 amhurst gardens isleworth middlesex TW3 6AJ
dot icon29/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 01/06/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon20/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon22/06/2003
Return made up to 01/06/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/06/2002
Return made up to 01/06/02; full list of members
dot icon10/06/2002
Secretary's particulars changed
dot icon10/06/2002
Registered office changed on 11/06/02
dot icon23/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/06/2001
Return made up to 01/06/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-09-30
dot icon06/06/2000
Return made up to 01/06/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-09-30
dot icon07/06/1999
Return made up to 01/06/99; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-09-30
dot icon15/06/1998
Return made up to 01/06/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-09-30
dot icon07/06/1997
Return made up to 01/06/97; no change of members
dot icon07/06/1997
Secretary's particulars changed
dot icon15/01/1997
Accounts for a small company made up to 1996-09-30
dot icon08/06/1996
Return made up to 01/06/96; full list of members
dot icon08/06/1996
Secretary's particulars changed
dot icon25/01/1996
Full accounts made up to 1995-09-30
dot icon03/07/1995
Accounts for a small company made up to 1994-09-30
dot icon03/07/1995
Return made up to 30/06/95; no change of members
dot icon18/06/1995
Registered office changed on 19/06/95 from: 46-50 gun street london E1 6AH
dot icon05/07/1994
Return made up to 30/06/94; no change of members
dot icon30/03/1994
Accounts for a small company made up to 1993-09-30
dot icon24/07/1993
Return made up to 30/06/93; full list of members
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon27/02/1993
Ad 16/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1993
Accounting reference date notified as 30/09
dot icon27/08/1992
Certificate of change of name
dot icon10/08/1992
Registered office changed on 11/08/92 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon10/08/1992
Secretary resigned;new secretary appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon29/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhary, Balvinder Kaur
Director
30/06/1992 - 16/07/1992
98
Nugent, Paul Anthony
Director
16/07/1992 - 31/12/2009
23
Foster, Andrea Marie
Director
31/12/2009 - Present
3
Foster, Andrea Marie
Secretary
16/07/1992 - Present
5
Shah, Vimal
Secretary
30/06/1992 - 16/07/1992
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCO 3 LIMITED

EXCO 3 LIMITED is an(a) Dissolved company incorporated on 29/06/1992 with the registered office located at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCO 3 LIMITED?

toggle

EXCO 3 LIMITED is currently Dissolved. It was registered on 29/06/1992 and dissolved on 14/06/2011.

Where is EXCO 3 LIMITED located?

toggle

EXCO 3 LIMITED is registered at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does EXCO 3 LIMITED do?

toggle

EXCO 3 LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for EXCO 3 LIMITED?

toggle

The latest filing was on 14/06/2011: Final Gazette dissolved following liquidation.