About

Registered Number: 03728714
Date of Incorporation: 09/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 5 months ago)
Registered Address: 10 Mostyn Street, Llandudno, Conwy County, LL30 2PS

 

Having been setup in 1999, Garden Excel Ltd has its registered office in Conwy County, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SILVER, Michael John 05 February 2010 - 1
GRIMES, Jane Frances 19 December 2000 14 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 February 2010
AP03 - Appointment of secretary 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2007
225 - Change of Accounting Reference Date 15 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 07 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 08 January 2001
287 - Change in situation or address of Registered Office 25 October 2000
363s - Annual Return 10 May 2000
CERTNM - Change of name certificate 08 November 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.