EXCO LIMITED

Register to unlock more data on OkredoRegister

EXCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09564278

Incorporation date

28/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Spring Villa Road, Edgware HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2015)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/05/2025
Registered office address changed from 19 Malvern Road Nottingham NG3 5GZ England to 1 Spring Villa Road Edgware HA8 7EB on 2025-05-25
dot icon08/04/2024
Cessation of Nijamali Sandhmuhammed as a person with significant control on 2023-12-30
dot icon08/04/2024
Termination of appointment of Nijamali Sandhmuhammed as a director on 2023-12-31
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Cessation of Karash Capital Ltd as a person with significant control on 2022-12-31
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/01/2023
Notification of Nijamali Sandhmuhammed as a person with significant control on 2023-01-01
dot icon15/03/2022
Confirmation statement made on 2022-02-05 with updates
dot icon14/03/2022
Micro company accounts made up to 2021-04-30
dot icon04/01/2022
Registered office address changed from Suite 54 Middle Court Cambridge Road Babraham Cambridge CB22 3GN England to 19 Malvern Road Nottingham NG3 5GZ on 2022-01-04
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Micro company accounts made up to 2020-04-30
dot icon15/06/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon17/11/2020
Change of details for Karash Capital Ltd as a person with significant control on 2020-01-01
dot icon17/11/2020
Change of details for Karash Capital Ltd as a person with significant control on 2020-01-01
dot icon02/06/2020
Micro company accounts made up to 2019-04-30
dot icon25/03/2020
Director's details changed for Mr Nijamali Sandhmuhammed on 2020-03-25
dot icon25/03/2020
Confirmation statement made on 2020-02-05 with updates
dot icon02/03/2020
Director's details changed for Mr Nijamali Sandhmuhammed on 2020-02-20
dot icon02/01/2020
Notification of Karash Capital Ltd as a person with significant control on 2019-12-01
dot icon02/01/2020
Cessation of Adam Ibrahim as a person with significant control on 2019-11-30
dot icon02/12/2019
Appointment of Mr Nijamali Sandhmuhammed as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of Adam Ibrahim as a director on 2019-11-30
dot icon04/11/2019
Micro company accounts made up to 2018-04-30
dot icon03/11/2019
Notification of Adam Ibrahim as a person with significant control on 2019-01-24
dot icon03/11/2019
Termination of appointment of Nijamali Sandhmuhammed as a director on 2019-10-31
dot icon11/10/2019
Appointment of Mr Nijamali Sandhmuhammed as a director on 2019-10-01
dot icon11/10/2019
Cessation of Adam Ibrahim as a person with significant control on 2019-01-24
dot icon11/10/2019
Director's details changed for Mr Adam Ibrahim on 2019-10-01
dot icon24/09/2019
Director's details changed for Mr Adam Ibrahim on 2019-09-01
dot icon24/09/2019
Registered office address changed from Suite 15 32 Clarendon Chambers Nottingham NG1 5LN England to Suite 54 Middle Court Cambridge Road Babraham Cambridge CB22 3GN on 2019-09-24
dot icon18/06/2019
Notification of Adam Ibrahim as a person with significant control on 2019-01-24
dot icon18/06/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon18/06/2019
Rectified The TM01 was removed from the public register on 01/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon11/04/2019
Registration of charge 095642780003, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780005, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780004, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780006, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780007, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780008, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780009, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780011, created on 2019-04-10
dot icon11/04/2019
Registration of charge 095642780010, created on 2019-04-10
dot icon21/03/2019
-
dot icon21/03/2019
Rectified The AP01 was removed from the public register on 01/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon24/01/2019
Cessation of Nija Sandhmuhammed as a person with significant control on 2019-01-23
dot icon24/01/2019
Appointment of Mr Adam Ibrahim as a director on 2019-01-23
dot icon24/01/2019
-
dot icon24/01/2019
Rectified The TM01 was removed from the public register on 01/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon04/12/2018
Termination of appointment of Anna Lanuszna as a director on 2017-09-28
dot icon04/12/2018
-
dot icon04/12/2018
Rectified The AP01 was removed from the public register on 01/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon18/06/2018
-
dot icon06/06/2018
Notification of Nija Sandhmuhammed as a person with significant control on 2018-02-06
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/11/2017
Registration of charge 095642780001, created on 2017-11-15
dot icon22/11/2017
Registration of charge 095642780002, created on 2017-11-15
dot icon14/11/2017
Second filing for the appointment of Anna Lanuszna as a director
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon27/09/2017
Termination of appointment of Nishad Nijamali as a director on 2017-06-01
dot icon27/09/2017
Appointment of Ms Anna Lanuszna as a director on 2017-06-01
dot icon27/09/2017
Termination of appointment of Nishad Nijamali as a secretary on 2017-06-01
dot icon18/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon30/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon02/08/2016
Compulsory strike-off action has been discontinued
dot icon31/07/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
05/02/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nijamali Sandhmuhammed
Director
01/10/2019 - 31/10/2019
38
Mr Nijamali Sandhmuhammed
Director
01/12/2019 - 31/12/2023
38

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCO LIMITED

EXCO LIMITED is an(a) Dissolved company incorporated on 28/04/2015 with the registered office located at 1 Spring Villa Road, Edgware HA8 7EB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCO LIMITED?

toggle

EXCO LIMITED is currently Dissolved. It was registered on 28/04/2015 and dissolved on 02/09/2025.

Where is EXCO LIMITED located?

toggle

EXCO LIMITED is registered at 1 Spring Villa Road, Edgware HA8 7EB.

What does EXCO LIMITED do?

toggle

EXCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EXCO LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.