About

Registered Number: 07034652
Date of Incorporation: 30/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: 4385, 07034652: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Established in 2009, Excelsior Technologies (Non-wovens) Ltd have registered office in Cardiff. We don't currently know the number of employees at the business. This business has 2 directors listed as Brabners Secretaries Limited, Brabners Directors Limited at Companies House.

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.