Company NameExcel Tiling Ltd
Company StatusDissolved
Company Number06486329
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Directors

Director NameDavid Lee Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 13 October 2009)
RoleTiler
Correspondence AddressSide Streem High Street
Clavering
Saffron Walden
Essex
CB11 4QR
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed20 March 2009(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 13 October 2009)
RoleTiler
Correspondence Address85 Orchard Croft
Harlow
Essex
CM20 3BX
Director NameMiss Samantha Sopie Howard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address20 Carpenters Drive
Great Notley
Braintree
Essex
CM77 7ZQ
Secretary NameRoss Lambrianou
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address72 Newberry Side
Basildon
Essex
SS15 5XD
Director NameMr Wayne David Mitchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 March 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address68 Rutland Road
Chelmsford
Essex
CM1 4BH
Secretary NameJohn White
NationalityBritish
StatusResigned
Appointed21 November 2008(9 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 March 2009)
RoleTiler
Correspondence Address68 Rutland Road
Chelmsford
Essex
CM1 4BH

Location

Registered AddressUnit E8 The Seedbed Centre
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 117 waterhouse business centre, cromar way chelmsford essex CM1 2QE (1 page)
8 May 2009Appointment terminated director wayne mitchell (1 page)
8 May 2009Director appointed david lee smith (1 page)
30 April 2009Secretary appointed david smith (1 page)
30 April 2009Appointment terminated secretary john white (1 page)
25 November 2008Secretary appointed john white (1 page)
25 November 2008Appointment terminated secretary ross lambrianou (1 page)
6 October 2008Director appointed wayne david mitchell (2 pages)
2 October 2008Appointment terminated director samantha howard (1 page)
21 February 2008Registered office changed on 21/02/08 from: unit 20 carpenters drive great notley braintree essex CM77 7ZQ (1 page)
28 January 2008Incorporation (14 pages)