This company is commonly known as Excelerated Applications Limited. The company was founded 13 years ago and was given the registration number 07604387. The firm's registered office is in LONDON. You can find them at 10th Floor, The Met Building, 22 Percy Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EXCELERATED APPLICATIONS LIMITED |
---|---|---|
Company Number | : | 07604387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Alexandra Road, Thames Ditton, England, KT7 0QT | Director | 22 June 2018 | Active |
8, Alexandra Road, Thames Ditton, England, KT7 0QT | Director | 22 June 2018 | Active |
15, Ncr Business Centre, Great Central Way, London, United Kingdom, NW10 0AB | Secretary | 14 April 2011 | Active |
Primrose Cottage, Lower Dunsforth, York, United Kingdom, YO26 9SA | Director | 14 April 2011 | Active |
3, Birchmere, Wirral, United Kingdom, CH60 6TN | Director | 14 April 2011 | Active |
26, Osborne Court, Osborne Road, Windsor, United Kingdom, SL4 3EP | Director | 14 April 2011 | Active |
15, Ncr Business Centre, Great Central Way, London, NW10 0AB | Director | 14 April 2011 | Active |
Crowd Reactive Limited | ||
Notified on | : | 22 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, The Met Building, Percy Street, London, England, W1T 2BU |
Nature of control | : |
|
Mr Ramesh Naran Varsani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU |
Nature of control | : |
|
Mr Conor Mullaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 15, Ncr Business Centre, London, NW10 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Gazette | Gazette filings brought up to date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-07-19 | Resolution | Resolution. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Officers | Termination secretary company with name termination date. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Capital | Capital allotment shares. | Download |
2018-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.