EXCO 4 LIMITED

Register to unlock more data on OkredoRegister

EXCO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00195998

Incorporation date

26/02/1924

Size

Dormant

Contacts

Registered address

Registered address

Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon15/06/2011
Final Gazette dissolved following liquidation
dot icon15/03/2011
Return of final meeting in a members' voluntary winding up
dot icon13/04/2010
Registered office address changed from 15 Goodey Meade Benington Stevenage Hertfordshire SG2 7BY England on 2010-04-13
dot icon30/03/2010
Resolutions
dot icon01/03/2010
Declaration of solvency
dot icon01/03/2010
Appointment of a voluntary liquidator
dot icon05/01/2010
Termination of appointment of Senator Insurance Asset Management Ltd as a director
dot icon05/01/2010
Termination of appointment of Keith Woollgar as a secretary
dot icon05/01/2010
Appointment of Ms Andrea Marie Foster as a director
dot icon05/01/2010
Appointment of Ms Andrea Marie Foster as a secretary
dot icon05/01/2010
Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS United Kingdom on 2010-01-05
dot icon23/12/2009
Certificate of change of name
dot icon23/12/2009
Change of name notice
dot icon22/12/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Senator Insurance Asset Management Ltd on 2009-12-14
dot icon11/02/2009
Accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 08/12/08; full list of members
dot icon09/12/2008
Director's Change of Particulars / senator insurance asset management LTD / 08/12/2008 / Date of Birth was: 14-Feb-1992, now: none; HouseName/Number was: , now: 14; Street was: one whites row, now: fenchurch avenue; Post Code was: E1 7NF, now: EC3M 5BS; Country was: , now: england
dot icon19/05/2008
Secretary appointed mr keith raymond woollgar
dot icon19/05/2008
Appointment Terminated Secretary andrea foster
dot icon27/02/2008
Registered office changed on 27/02/2008 from one white's row london E1 7NF
dot icon16/01/2008
Accounts for a small company made up to 2007-06-30
dot icon18/12/2007
Return made up to 08/12/07; full list of members
dot icon02/03/2007
Accounts for a small company made up to 2006-06-30
dot icon12/12/2006
Return made up to 08/12/06; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2005-06-30
dot icon16/12/2005
Return made up to 08/12/05; full list of members
dot icon04/01/2005
Return made up to 08/12/04; no change of members
dot icon12/11/2004
Accounts for a small company made up to 2004-06-30
dot icon17/01/2004
Return made up to 08/12/03; no change of members
dot icon07/01/2004
Accounts for a small company made up to 2003-06-30
dot icon06/01/2003
Accounts for a small company made up to 2002-06-30
dot icon19/12/2002
Return made up to 08/12/02; full list of members
dot icon21/12/2001
Return made up to 08/12/01; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-06-30
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon19/12/2000
Return made up to 08/12/00; full list of members
dot icon07/11/2000
Certificate of change of name
dot icon29/01/2000
Return made up to 08/12/99; full list of members
dot icon29/01/2000
Director's particulars changed
dot icon27/01/2000
Accounts for a small company made up to 1999-06-30
dot icon20/01/1999
Accounts for a small company made up to 1998-06-30
dot icon15/12/1998
Return made up to 08/12/98; full list of members
dot icon15/12/1998
Secretary resigned
dot icon21/05/1998
Full accounts made up to 1997-06-30
dot icon27/03/1998
Full accounts made up to 1992-06-30
dot icon26/03/1998
Restoration by order of the court
dot icon26/03/1998
Return made up to 31/10/91; full list of members
dot icon26/03/1998
Return made up to 31/10/93; no change of members
dot icon26/03/1998
Return made up to 31/10/92; full list of members
dot icon26/03/1998
Return made up to 31/10/94; no change of members
dot icon26/03/1998
Return made up to 31/10/95; full list of members
dot icon26/03/1998
Return made up to 31/10/96; no change of members
dot icon26/03/1998
Return made up to 31/10/97; no change of members
dot icon26/03/1998
Secretary's particulars changed
dot icon26/03/1998
Director's particulars changed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
Registered office changed on 26/03/98 from: 39 botolph lane london EC3R 8DE
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
Director resigned
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Full accounts made up to 1991-06-30
dot icon26/03/1998
Full accounts made up to 1996-06-30
dot icon26/03/1998
Full accounts made up to 1995-06-30
dot icon26/03/1998
Full accounts made up to 1994-06-30
dot icon26/03/1998
Full accounts made up to 1993-06-30
dot icon26/03/1998
Full accounts made up to 1990-06-30
dot icon03/11/1992
Final Gazette dissolved via compulsory strike-off
dot icon14/07/1992
First Gazette notice for compulsory strike-off
dot icon07/04/1992
Secretary resigned
dot icon30/07/1991
Director resigned
dot icon24/05/1991
Return made up to 08/12/90; full list of members
dot icon13/05/1991
Registered office changed on 13/05/91 from: 32-35 botolph lane london EC3R 8DE
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon20/08/1990
New director appointed
dot icon08/01/1990
Full accounts made up to 1989-06-30
dot icon08/01/1990
Return made up to 08/12/89; full list of members
dot icon12/01/1989
Full accounts made up to 1988-06-30
dot icon12/01/1989
Return made up to 09/12/88; full list of members
dot icon26/04/1988
Director resigned
dot icon12/02/1988
Accounting reference date extended from 31/12 to 30/06
dot icon09/02/1988
Director resigned;new director appointed
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 09/06/87; full list of members
dot icon06/04/1987
Director resigned
dot icon28/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
New director appointed
dot icon14/07/1986
Full accounts made up to 1985-12-31
dot icon14/07/1986
Return made up to 13/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LIMATREND LIMITED
Corporate Director
31/03/1992 - 15/07/1992
-
Dermavale Limited
Corporate Director
15/07/1992 - 31/12/2009
1
Foster, Andrea Marie
Director
31/12/2009 - Present
3
Foster, Andrea Marie
Secretary
31/12/2009 - Present
-
Foster, Andrea Marie
Secretary
31/03/1992 - 16/04/2008
5

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 4 LIMITED

EXCO 4 LIMITED is an(a) Dissolved company incorporated on 26/02/1924 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 4 LIMITED?

toggle

EXCO 4 LIMITED is currently Dissolved. It was registered on 26/02/1924 and dissolved on 15/06/2011.

Where is EXCO 4 LIMITED located?

toggle

EXCO 4 LIMITED is registered at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does EXCO 4 LIMITED do?

toggle

EXCO 4 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for EXCO 4 LIMITED?

toggle

The latest filing was on 15/06/2011: Final Gazette dissolved following liquidation.