About

Registered Number: 05496248
Date of Incorporation: 01/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2018 (5 years and 8 months ago)
Registered Address: MENZIES BUSINESS RECOVERY LLP, Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Founded in 2005, Excelsior Properties Ltd has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2018
LIQ14 - N/A 31 May 2018
LIQ03 - N/A 15 June 2017
4.68 - Liquidator's statement of receipts and payments 24 May 2016
4.68 - Liquidator's statement of receipts and payments 08 May 2015
AD01 - Change of registered office address 24 April 2014
RESOLUTIONS - N/A 23 April 2014
RESOLUTIONS - N/A 23 April 2014
4.20 - N/A 23 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 July 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AA - Annual Accounts 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 11 October 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 17 May 2010
RESOLUTIONS - N/A 13 May 2010
RT01 - Application for administrative restoration to the register 12 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
225 - Change of Accounting Reference Date 09 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 05 April 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.