About

Registered Number: 07034652
Date of Incorporation: 30/09/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: 4385, 07034652: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Excelsior Technologies (Non-wovens) Ltd was founded on 30 September 2009 and has its registered office in Cardiff. The current directors of this company are listed as Brabners Secretaries Limited, Brabners Directors Limited at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABNERS DIRECTORS LIMITED 30 September 2009 27 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BRABNERS SECRETARIES LIMITED 30 September 2009 27 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
RP05 - N/A 05 July 2016
DISS16(SOAS) - N/A 23 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 11 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 15 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
TM01 - Termination of appointment of director 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 December 2010
RESOLUTIONS - N/A 07 December 2010
SH01 - Return of Allotment of shares 07 December 2010
TM01 - Termination of appointment of director 10 October 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 12 April 2010
AD01 - Change of registered office address 30 March 2010
CERTNM - Change of name certificate 09 December 2009
AA01 - Change of accounting reference date 09 December 2009
AD01 - Change of registered office address 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
CONNOT - N/A 09 December 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.