About

Registered Number: 05450386
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 9 Great Chesterford Court, London Rd Gt Chesterford, Saffron Walden, Essex, CB10 1PF

 

Excess Holdings Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Govan, Christian, Govan, Richard at Companies House. Currently we aren't aware of the number of employees at the this organisation.

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.