About

Registered Number: 07187810
Date of Incorporation: 12/03/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 8 months ago)
Registered Address: 24 Martin House, Falmouth Road, London, SE1 6QP

 

Excellent Business Services Ltd was registered on 12 March 2010, it has a status of "Dissolved". The current directors of this business are listed as Obioha, Chiagoziem, Obioha, Edith, Obioha, Edith, Chinyere, Stanley, Obioha, Edward, Arukwe, Edith. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBIOHA, Edith 21 June 2010 - 1
ARUKWE, Edith 12 March 2010 24 March 2010 1
Secretary Name Appointed Resigned Total Appointments
OBIOHA, Chiagoziem 06 January 2012 - 1
OBIOHA, Edith 24 March 2010 - 1
CHINYERE, Stanley 12 March 2010 20 March 2010 1
OBIOHA, Edward 20 March 2010 01 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 March 2012
AP03 - Appointment of secretary 16 March 2012
AD01 - Change of registered office address 10 February 2012
AD01 - Change of registered office address 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 10 December 2011
AD01 - Change of registered office address 18 November 2011
TM01 - Termination of appointment of director 12 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AP01 - Appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AP03 - Appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 23 March 2010
AP03 - Appointment of secretary 22 March 2010
AD01 - Change of registered office address 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
NEWINC - New incorporation documents 12 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.