Founded in 2001, Excellence Creations Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Halai, Perkash. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALAI, Perkash | 28 May 2001 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 August 2014 | |
RESOLUTIONS - N/A | 01 May 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 May 2014 | |
4.20 - N/A | 01 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2013 | |
AD01 - Change of registered office address | 30 April 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2012 | |
4.20 - N/A | 30 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 17 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2011 | |
AR01 - Annual Return | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2010 | |
AR01 - Annual Return | 23 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 27 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2008 | |
363a - Annual Return | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
RESOLUTIONS - N/A | 18 February 2008 | |
RESOLUTIONS - N/A | 18 February 2008 | |
RESOLUTIONS - N/A | 18 February 2008 | |
RESOLUTIONS - N/A | 18 February 2008 | |
123 - Notice of increase in nominal capital | 18 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 10 November 2006 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
287 - Change in situation or address of Registered Office | 11 November 2005 | |
363a - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363a - Annual Return | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
AA - Annual Accounts | 08 October 2003 | |
363a - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 18 March 2003 | |
225 - Change of Accounting Reference Date | 18 March 2003 | |
287 - Change in situation or address of Registered Office | 17 February 2003 | |
395 - Particulars of a mortgage or charge | 18 November 2002 | |
363s - Annual Return | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
287 - Change in situation or address of Registered Office | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
NEWINC - New incorporation documents | 23 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2011 | Outstanding |
N/A |
Debenture | 14 November 2011 | Fully Satisfied |
N/A |
Legal charge | 04 April 2006 | Fully Satisfied |
N/A |
Legal charge | 12 November 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 10 October 2003 | Outstanding |
N/A |
Legal charge | 18 September 2003 | Fully Satisfied |
N/A |
Legal charge | 15 November 2002 | Fully Satisfied |
N/A |
Debenture | 14 November 2002 | Fully Satisfied |
N/A |