About

Registered Number: 03409612
Date of Incorporation: 25/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 49 Hawkins Close, Harrow, Middlesex, HA1 4DR

 

Excel Polymers Ltd was established in 1997. The companies directors are listed as Patel, Mamta Shashi, Patel, Aruna Rameshchandra in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Aruna Rameshchandra 25 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Mamta Shashi 25 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 16 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 25 September 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 27 May 1999
363a - Annual Return 14 October 1998
395 - Particulars of a mortgage or charge 26 February 1998
288b - Notice of resignation of directors or secretaries 31 July 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.