About

Registered Number: 06280398
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Purple Storage, 201 Beaconsfield Road, Southall, Middlesex, UB1 1DA,

 

Excellent Products (U.K) Ltd was founded on 14 June 2007 with its registered office in Southall. The company has 3 directors listed as Gopakumar, Bindu, Joseph, Josin, Kollatt Gopalan, Gopakumar. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOPAKUMAR, Bindu 14 June 2007 - 1
KOLLATT GOPALAN, Gopakumar 22 September 2008 20 February 2009 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Josin 14 June 2007 19 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
CS01 - N/A 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 11 October 2016
AR01 - Annual Return 09 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 06 December 2015
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 06 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 30 December 2011
DISS40 - Notice of striking-off action discontinued 15 November 2011
AR01 - Annual Return 14 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
CERTNM - Change of name certificate 03 July 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
287 - Change in situation or address of Registered Office 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.