About

Registered Number: 02588600
Date of Incorporation: 05/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

Excellence Leisure Ltd was founded on 05 March 1991 with its registered office in Dartford, Kent. Excellence Leisure Ltd has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Louise Ann 23 January 2004 - 1
HOLLAND, Graeme Peter 23 January 2004 16 February 2007 1
ROBERTSON SELLS, Jean Grizelda N/A 14 March 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
DS01 - Striking off application by a company 24 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 07 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 25 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 09 June 2005
363a - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 24 June 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 26 June 2001
CERTNM - Change of name certificate 19 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 26 June 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
363s - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 26 September 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 08 March 1996
287 - Change in situation or address of Registered Office 22 August 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 11 March 1994
AA - Annual Accounts 02 December 1993
363b - Annual Return 12 March 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
AA - Annual Accounts 10 January 1993
363b - Annual Return 09 July 1992
288 - N/A 19 June 1991
288 - N/A 23 May 1991
287 - Change in situation or address of Registered Office 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.