Company NameExcel Management Limited
Company StatusDissolved
Company Number06459603
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Nicholas Brummitt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressCrumps Farm
West Road
Sawbridgeworth
Hertfordshire
CM21 0LJ
Secretary NameMrs Anita Sestina Brummitt
NationalityBritish
StatusClosed
Appointed01 February 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressLittle Park Gilston Lane
Gilston
Harlow
Essex
CM20 2RF
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressIceni House C/O Maintask Ltd
Iceni House London Road
Great Chesterford Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o mintask LTD iceni house london road great chesterford, saffron walden, essex CB10 1NY (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o mintask LTD iceni house london road great chesterford, saffron walden, essex CB10 1NY (1 page)
16 January 2009Return made up to 21/12/08; full list of members (3 pages)
16 January 2009Return made up to 21/12/08; full list of members (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
4 February 2008Registered office changed on 04/02/08 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
21 December 2007Incorporation (18 pages)
21 December 2007Incorporation (18 pages)