This company is commonly known as Excitation Limited. The company was founded 24 years ago and was given the registration number 03849566. The firm's registered office is in LONDON. You can find them at Frazer House, 32-38 Leman Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EXCITATION LIMITED |
---|---|---|
Company Number | : | 03849566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frazer House, 32-38 Leman Street, London, England, E1 8EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Core Technology Systems (U.K.) Limited, Alie Street, London, England, E1 8DE | Director | 03 September 2014 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Secretary | 28 September 1999 | Active |
16, Tatlings Road, Steventon, Abingdon, OX13 6AT | Secretary | 08 November 1999 | Active |
77 Temple Road, Oxford, OX4 2EX | Director | 08 November 1999 | Active |
16, Tatlings Road, Steventon, Abingdon, OX13 6AT | Director | 08 November 1999 | Active |
67 Wilton Rise, Holgate, York, YO24 4BT | Director | 08 November 1999 | Active |
1 Daubeny Road, Oxford, OX4 1TA | Director | 03 September 2001 | Active |
49 Thackley End, Banbury Road, Oxford, OX2 6LB | Director | 01 November 2002 | Active |
48 Wharton Road, Oxford, OX3 8AJ | Director | 08 November 1999 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Director | 28 September 1999 | Active |
Core Technology Systems (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Alie Street, London, England, E1 8DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-23 | Address | Change registered office address company with date old address new address. | Download |
2014-10-23 | Officers | Termination director company with name termination date. | Download |
2014-10-23 | Officers | Termination director company with name termination date. | Download |
2014-10-23 | Officers | Termination secretary company with name termination date. | Download |
2014-10-23 | Officers | Appoint person director company with name date. | Download |
2014-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.