About

Registered Number: 05450386
Date of Incorporation: 12/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: 9 Great Chesterford Court, London Rd Gt Chesterford, Saffron Walden, Essex, CB10 1PF

 

Excess Holdings Ltd was registered on 12 May 2005, it has a status of "Dissolved". The current directors of the organisation are listed as Govan, Christian, Govan, Richard. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVAN, Christian 12 May 2005 14 December 2012 1
GOVAN, Richard 12 May 2005 14 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 31 December 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM02 - Termination of appointment of secretary 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA01 - Change of accounting reference date 22 June 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 03 June 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 18 May 2007
225 - Change of Accounting Reference Date 15 January 2007
363a - Annual Return 23 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
225 - Change of Accounting Reference Date 25 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.