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.
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 | : |
|
Registered Address | : | 73 Cornhill, London, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Hammersmith Road, London, United Kingdom, W14 8XJ | Secretary | 01 November 2018 | Active |
7 Hammersmith Road, London, United Kingdom, W14 8XJ | Director | 01 November 2018 | Active |
7 Hammersmith Road, London, W14 8XY | Secretary | 13 March 1991 | Active |
7 Hammersmith Road, London, W14 8XJ | Secretary | 01 June 2006 | Active |
7 Hammersmith Road, London, W14 8XJ | Secretary | 15 September 2002 | Active |
7 Hammersmith Road, London, W14 8XJ | Secretary | 05 July 1996 | Active |
14 Frognal Avenue, Harrow, HA1 2SF | Secretary | 01 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 March 1991 | Active |
27 Prebend Mansions, Chiswick High Road, London, W4 2LU | Director | 05 March 1996 | Active |
14 Maclise Road, London, W14 0PR | Director | 21 July 1993 | Active |
7, Hammersmith Road, London, England, W14 8XJ | Director | 10 October 2014 | Active |
7 Kammersmith Road, London, W14 | Director | 13 March 1991 | Active |
7 Kammersmith Road, London, W14 | Director | - | Active |
7 Hammersmith Road, London, W14 8XJ | Director | 05 July 1996 | Active |
7 Hammersmith Road, London, W14 8XJ | Director | 05 July 1996 | Active |
7 Hammersmith Road, London, W14 8XJ | Director | 01 November 1995 | Active |
2 Chimney Court, 23 Brewhouse Lane, Wapping, London, England, E1W 2NU | Director | 11 May 2020 | Active |
21 Alfreton Close, Wimbledon, London, SW19 5NS | Director | 17 September 1993 | Active |
6 Elmwood Road, London, W4 | Director | - | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 March 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-03-03 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-03-03 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-21 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Gazette | Gazette filings brought up to date. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person secretary company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.