UKBizDB.co.uk

EXCELLENCE ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Excellence Enterprises Limited. The company was founded 33 years ago and was given the registration number 02588581. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXCELLENCE ENTERPRISES LIMITED
Company Number:02588581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hammersmith Road, London, United Kingdom, W14 8XJ

Secretary01 November 2018Active
7 Hammersmith Road, London, United Kingdom, W14 8XJ

Director01 November 2018Active
7 Hammersmith Road, London, W14 8XY

Secretary13 March 1991Active
7 Hammersmith Road, London, W14 8XJ

Secretary01 June 2006Active
7 Hammersmith Road, London, W14 8XJ

Secretary15 September 2002Active
7 Hammersmith Road, London, W14 8XJ

Secretary05 July 1996Active
14 Frognal Avenue, Harrow, HA1 2SF

Secretary01 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 March 1991Active
27 Prebend Mansions, Chiswick High Road, London, W4 2LU

Director05 March 1996Active
14 Maclise Road, London, W14 0PR

Director21 July 1993Active
7, Hammersmith Road, London, England, W14 8XJ

Director10 October 2014Active
7 Kammersmith Road, London, W14

Director13 March 1991Active
7 Kammersmith Road, London, W14

Director-Active
7 Hammersmith Road, London, W14 8XJ

Director05 July 1996Active
7 Hammersmith Road, London, W14 8XJ

Director05 July 1996Active
7 Hammersmith Road, London, W14 8XJ

Director01 November 1995Active
2 Chimney Court, 23 Brewhouse Lane, Wapping, London, England, E1W 2NU

Director11 May 2020Active
21 Alfreton Close, Wimbledon, London, SW19 5NS

Director17 September 1993Active
6 Elmwood Road, London, W4

Director-Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 March 1991Active

People with Significant Control

Mrs Nadereh Akhavan Eshraghi
Notified on:30 October 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:7 Hammersmith Road, London, United Kingdom, W14 8XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sohrab Eshragi
Notified on:07 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Address:7, Hammersmith Road, London, W14 8XJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-03-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-03-03Insolvency

Liquidation receiver cease to act receiver.

Download
2021-03-03Insolvency

Liquidation receiver cease to act receiver.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-05-28Address

Change registered office address company with date old address new address.

Download
2020-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-21Insolvency

Liquidation receiver appointment of receiver.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Gazette

Gazette filings brought up to date.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.