LONDON EXCELLENCE LIMITED

Register to unlock more data on OkredoRegister

LONDON EXCELLENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03709823

Incorporation date

07/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

40 Ridgemount Avenue, Coulsdon, Surrey CR5 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon02/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2018
First Gazette notice for voluntary strike-off
dot icon10/07/2018
Application to strike the company off the register
dot icon03/04/2018
Micro company accounts made up to 2017-08-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon03/08/2017
Appointment of Ms Christina Mansi as a director on 2017-08-01
dot icon20/04/2017
Micro company accounts made up to 2016-08-31
dot icon18/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon12/01/2017
Termination of appointment of Daniel Edwin Kent as a director on 2016-12-31
dot icon04/04/2016
Termination of appointment of Edward Butler as a director on 2016-03-17
dot icon18/02/2016
Annual return made up to 2016-02-08 no member list
dot icon11/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon06/03/2015
Annual return made up to 2015-02-08 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon21/11/2014
Termination of appointment of Elizabeth Sarah King as a director on 2014-08-31
dot icon19/05/2014
Appointment of Ms Georgina Hodgson as a director
dot icon10/02/2014
Annual return made up to 2014-02-08 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon06/12/2013
Appointment of Mr Daniel Edwin Kent as a director
dot icon05/12/2013
Appointment of Ms Jane Elizabeth Jones as a director
dot icon05/12/2013
Appointment of Mr Jan Paul Masat as a director
dot icon05/12/2013
Appointment of Mr Edward Butler as a director
dot icon05/12/2013
Appointment of Ms Elizabeth Sarah King as a director
dot icon05/12/2013
Appointment of Mr Robert Leslie Ibell as a director
dot icon05/12/2013
Termination of appointment of Genevieve Glover as a director
dot icon05/12/2013
Termination of appointment of Clive Barker as a director
dot icon05/12/2013
Termination of appointment of Holly Baker as a director
dot icon26/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2013-02-08 no member list
dot icon24/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/02/2012
Annual return made up to 2012-02-08 no member list
dot icon16/02/2011
Annual return made up to 2011-02-08 no member list
dot icon16/02/2011
Director's details changed for Mrs Rosemary Vivien Viggiani on 2011-02-08
dot icon10/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/08/2010
Termination of appointment of David Gutteridge as a director
dot icon02/03/2010
Annual return made up to 2010-02-08 no member list
dot icon02/03/2010
Director's details changed for Ms Genevieve Glover on 2010-03-02
dot icon02/03/2010
Director's details changed for Rosemary Vivien Viggiani on 2010-03-02
dot icon02/03/2010
Director's details changed for Holly Elizabeth Baker on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr David Steven Rogers on 2010-03-02
dot icon02/03/2010
Director's details changed for David Roy Gutteridge on 2010-03-02
dot icon02/03/2010
Registered office address changed from 12 Grosvenor Crescent London SW1X 7EE on 2010-03-02
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Statement of company's objects
dot icon17/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/12/2009
Appointment of Mr Clive Stewart Sherwood Barker as a director
dot icon30/09/2009
Appointment terminated director philip o'brien
dot icon27/07/2009
Appointment terminated director terence welsh
dot icon04/03/2009
Annual return made up to 08/02/09
dot icon30/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon27/11/2008
Director appointed mr david steven rogers
dot icon24/09/2008
Director appointed ms genevieve mary selwyn glover
dot icon04/03/2008
Annual return made up to 08/02/08
dot icon03/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/08/2007
Director resigned
dot icon11/05/2007
Director's particulars changed
dot icon05/03/2007
Annual return made up to 08/02/07
dot icon05/03/2007
New secretary appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Location of register of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon09/10/2006
New director appointed
dot icon28/02/2006
Annual return made up to 08/02/06
dot icon14/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon16/11/2005
Director resigned
dot icon27/06/2005
Registered office changed on 27/06/05 from: rennie house rennie street london SE1 8DL
dot icon28/02/2005
Annual return made up to 08/02/05
dot icon08/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/10/2004
New secretary appointed
dot icon31/10/2004
Secretary resigned;director resigned
dot icon02/07/2004
New director appointed
dot icon24/06/2004
Amended accounts made up to 2003-08-31
dot icon23/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Director's particulars changed
dot icon24/02/2004
Registered office changed on 24/02/04 from: 18 cannon wharf business centre evelyn street london SE8 5RT
dot icon13/02/2004
Annual return made up to 08/02/04
dot icon31/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/02/2003
Annual return made up to 08/02/03
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon20/05/2002
Annual return made up to 08/02/02
dot icon15/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon27/03/2002
Registered office changed on 27/03/02 from: 6 avonmouth street london SE1 6NX
dot icon06/08/2001
Director resigned
dot icon16/03/2001
Annual return made up to 08/02/01
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon07/03/2000
Annual return made up to 08/02/00
dot icon09/07/1999
Accounting reference date shortened from 29/02/00 to 31/08/99
dot icon08/07/1999
New director appointed
dot icon11/02/1999
Secretary resigned
dot icon08/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2017
dot iconLast change occurred
30/08/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2017
dot iconNext account date
30/08/2018
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/1999 - 07/02/1999
99600
Kent, Daniel Edwin
Director
03/12/2013 - 30/12/2016
2
Mansi, Christina
Director
31/07/2017 - Present
2
O'brien, Philip Anthony
Director
28/06/1999 - 15/08/2009
1
Hodgson, Georgina
Director
30/04/2014 - 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

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 LONDON EXCELLENCE LIMITED

LONDON EXCELLENCE LIMITED is an(a) Dissolved company incorporated on 07/02/1999 with the registered office located at 40 Ridgemount Avenue, Coulsdon, Surrey CR5 3AQ. There are currently 8 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 LONDON EXCELLENCE LIMITED?

toggle

LONDON EXCELLENCE LIMITED is currently Dissolved. It was registered on 07/02/1999 and dissolved on 01/10/2018.

Where is LONDON EXCELLENCE LIMITED located?

toggle

LONDON EXCELLENCE LIMITED is registered at 40 Ridgemount Avenue, Coulsdon, Surrey CR5 3AQ.

What does LONDON EXCELLENCE LIMITED do?

toggle

LONDON EXCELLENCE LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for LONDON EXCELLENCE LIMITED?

toggle

The latest filing was on 02/10/2018: Final Gazette dissolved via voluntary strike-off.