This company is commonly known as Excell Refurbishment Ltd. The company was founded 6 years ago and was given the registration number 11040233. The firm's registered office is in LONDON. You can find them at 8 Clock House Parade, North Circular Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | EXCELL REFURBISHMENT LTD |
---|---|---|
Company Number | : | 11040233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2017 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Clock House Parade, North Circular Road, London, United Kingdom, N13 6BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 First Floor 64, Green Lanes, London, England, N16 9NH | Director | 12 October 2021 | Active |
148, Rivulet Road, London, England, N17 7JJ | Director | 28 June 2021 | Active |
Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN | Director | 31 October 2017 | Active |
Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN | Director | 31 October 2017 | Active |
Mr Ismail Ozkan Yigit | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 First Floor 64, Green Lanes, London, England, N16 9NH |
Nature of control | : |
|
Mr Serkan Bali | ||
Notified on | : | 28 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148, Rivulet Road, London, England, N17 7JJ |
Nature of control | : |
|
Mr Ismail Ozkan Yigit | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN |
Nature of control | : |
|
Mr Sylwester Siwiec | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-10 | Dissolution | Dissolution application strike off company. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Dissolution | Dissolution application strike off company. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.