EXEL HEAD OFFICE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXEL HEAD OFFICE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378298

Incorporation date

01/05/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1989)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon13/11/2012
Return of final meeting in a members' voluntary winding up
dot icon19/12/2011
Appointment of a voluntary liquidator
dot icon12/12/2011
Registered office address changed from The Merton Centre 45 st Peters Street Bedford MK40 2UB on 2011-12-13
dot icon12/12/2011
Declaration of solvency
dot icon12/12/2011
Resolutions
dot icon28/11/2011
Termination of appointment of Dermot Francis Woolliscroft as a director on 2011-11-29
dot icon28/11/2011
Termination of appointment of Steven Fink as a director on 2011-11-29
dot icon28/11/2011
Termination of appointment of Exel Secretarial Services Limited as a director on 2011-11-29
dot icon17/11/2011
Appointment of Ms Jane Sargeant as a director on 2011-11-17
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon14/03/2011
Appointment of Mr Dermot Woolliscroft as a director
dot icon13/03/2011
Termination of appointment of Christopher Waters as a director
dot icon13/03/2011
Appointment of Mr Steven Fink as a director
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon24/06/2010
Director's details changed for Exel Secretarial Services Limited on 2010-05-31
dot icon24/06/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-05-31
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed christopher stephen waters
dot icon02/09/2009
Director appointed paul taylor
dot icon02/09/2009
Appointment Terminated Director jonathan bumstead
dot icon24/06/2009
Return made up to 01/06/09; full list of members
dot icon25/02/2009
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon15/05/2008
Full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon18/02/2007
Auditor's resignation
dot icon27/12/2006
Full accounts made up to 2005-12-31
dot icon07/11/2006
Return made up to 21/09/06; full list of members
dot icon19/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon01/12/2005
Return made up to 21/09/05; no change of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 21/09/04; full list of members
dot icon30/09/2004
Director's particulars changed
dot icon30/09/2004
Location of debenture register address changed
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Secretary's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon19/10/2003
Return made up to 24/09/03; full list of members
dot icon19/10/2003
Secretary's particulars changed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 24/09/02; full list of members
dot icon18/10/2001
Return made up to 24/09/01; full list of members
dot icon18/10/2001
Location of register of members address changed
dot icon18/10/2001
Location of debenture register address changed
dot icon07/10/2001
Director resigned
dot icon07/10/2001
New director appointed
dot icon29/07/2001
Full accounts made up to 2000-12-30
dot icon20/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon11/10/2000
Return made up to 24/09/00; full list of members
dot icon30/07/2000
Full accounts made up to 1999-10-02
dot icon13/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon29/03/2000
Secretary's particulars changed
dot icon09/03/2000
Certificate of change of name
dot icon05/10/1999
Return made up to 24/09/99; full list of members
dot icon25/07/1999
Full accounts made up to 1998-09-26
dot icon28/09/1998
Return made up to 24/09/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-09-27
dot icon27/10/1997
Return made up to 24/09/97; full list of members
dot icon15/06/1997
Director's particulars changed
dot icon14/05/1997
Accounts made up to 1996-09-28
dot icon10/12/1996
Director's particulars changed
dot icon29/10/1996
Return made up to 24/09/96; full list of members
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon26/08/1996
Memorandum and Articles of Association
dot icon26/08/1996
Resolutions
dot icon22/08/1996
New director appointed
dot icon19/08/1996
Certificate of change of name
dot icon07/08/1996
New director appointed
dot icon19/03/1996
Accounts made up to 1995-09-30
dot icon26/09/1995
Return made up to 24/09/95; full list of members
dot icon26/09/1995
Location of register of members address changed
dot icon26/09/1995
Location of debenture register address changed
dot icon22/04/1995
Director resigned;new director appointed
dot icon19/10/1994
Accounts made up to 1994-10-01
dot icon03/10/1994
Return made up to 24/09/94; full list of members
dot icon07/03/1994
Accounts made up to 1993-10-02
dot icon10/10/1993
Return made up to 24/09/93; full list of members
dot icon06/01/1993
Accounts made up to 1992-10-03
dot icon11/10/1992
Return made up to 24/09/92; full list of members
dot icon19/07/1992
Accounts made up to 1991-10-05
dot icon02/10/1991
Return made up to 24/09/91; full list of members
dot icon29/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon07/04/1991
Accounts made up to 1990-10-06
dot icon07/04/1991
Resolutions
dot icon14/02/1991
Director resigned;new director appointed
dot icon24/09/1990
Return made up to 24/09/90; full list of members
dot icon07/08/1989
Accounting reference date notified as 30/09
dot icon07/08/1989
Memorandum and Articles of Association
dot icon06/08/1989
Certificate of change of name
dot icon04/07/1989
Certificate of change of name
dot icon22/06/1989
Registered office changed on 23/06/89 from: 2 baches street london N1 6UB
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon22/06/1989
Director resigned;new director appointed
dot icon01/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fink, Steven
Director
05/01/2011 - 29/11/2011
45
EXEL SECRETARIAL SERVICES LIMITED
Corporate Director
31/12/2005 - 29/11/2011
138
EXEL NOMINEE NO 2 LIMITED
Corporate Director
11/04/1995 - 08/07/1996
41
Woolliscroft, Dermot Francis
Director
05/01/2011 - 29/11/2011
40
Bumstead, Jonathan Culver
Director
27/02/2006 - 31/08/2009
90

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 EXEL HEAD OFFICE SERVICES LIMITED

EXEL HEAD OFFICE SERVICES LIMITED is an(a) Dissolved company incorporated on 01/05/1989 with the registered office located at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ. 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 EXEL HEAD OFFICE SERVICES LIMITED?

toggle

EXEL HEAD OFFICE SERVICES LIMITED is currently Dissolved. It was registered on 01/05/1989 and dissolved on 13/02/2013.

Where is EXEL HEAD OFFICE SERVICES LIMITED located?

toggle

EXEL HEAD OFFICE SERVICES LIMITED is registered at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What is the latest filing for EXEL HEAD OFFICE SERVICES LIMITED?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.