About

Registered Number: 04217043
Date of Incorporation: 15/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (9 years and 7 months ago)
Registered Address: The Limes, 1339 High Road, Whetstone, London, N20 9HR

 

Based in Whetstone, London, Xcell Dynamic's Ltd was founded on 15 May 2001, it's status is listed as "Dissolved". We do not know the number of employees at the business. The current directors of the business are listed as Sharpley, Stephen Paul, Grainger, Meryl Elaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLEY, Stephen Paul 15 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, Meryl Elaine 15 May 2001 18 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
AA - Annual Accounts 04 March 2005
287 - Change in situation or address of Registered Office 21 January 2005
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 12 December 2003
363s - Annual Return 20 June 2003
RESOLUTIONS - N/A 02 August 2002
123 - Notice of increase in nominal capital 02 August 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 20 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.