Dissolved
Dissolved 2016-10-29
Company Information for EXCEL RTI (EUROPE) LIMITED
LONDON, E11 4PA,
|
Company Registration Number
05580052
Private Limited Company
Dissolved Dissolved 2016-10-29 |
Company Name | |
---|---|
EXCEL RTI (EUROPE) LIMITED | |
Legal Registered Office | |
LONDON E11 4PA Other companies in E11 | |
Company Number | 05580052 | |
---|---|---|
Date formed | 2005-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-10-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:25:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELENI CONSTANTINIDES |
||
TONY CONSTANTINIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JODIE CURL |
Company Secretary | ||
GEORGE ARTIMADIS |
Director | ||
STAVROS TSOUROU |
Company Secretary | ||
STAVROS TSOUROU |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABILITY DEVELOPMENT EUROPE LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2016-08-23 | |
TWENTY 13 LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2017-06-13 | |
EXCEL RTI (UK) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2013-10-15 | |
BEACHGOLD LIMITED | Director | 2002-12-24 | CURRENT | 2002-12-04 | Liquidation | |
EXCEL RTI SOLUTIONS LIMITED | Director | 2002-11-06 | CURRENT | 2002-11-06 | Dissolved 2016-05-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM GABLE HOUSE 34 BEECH HILL HADLEY WOOD BARNET HERTFORDSHIRE EN4 0JP UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O SUITE 2 7TH FLR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 115 CHASE SIDE SOUTHGATE LONDON N14 5HD UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/09/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 34 BEECH HILL HADLEY WOOD BARNET HERTFORDSHIRE EN4 0JP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ELENI CONSTANTINIDES | |
288b | APPOINTMENT TERMINATED SECRETARY JODIE CURL | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 34 BEECH HILL HADLEY WOOD BARNET HERTFORDSHIRE EN4 0JP | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/09 | |
363s | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE ARTIMADIS | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 29/03/07 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 115 CHASE SIDE LONDON N14 5HD | |
88(2)R | AD 30/09/05--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-01 |
Resolutions for Winding-up | 2012-12-10 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5248 - Other retail specialised stores
The top companies supplying to UK government with the same SIC code (5248 - Other retail specialised stores) as EXCEL RTI (EUROPE) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EXCEL RTI (EUROPE) LIMITED | Event Date | 2012-12-05 |
At a General Meeting of the above-named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA , on 5 December 2012 , the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: As a Special Resolution “The Company be wound up voluntarily.” As an Ordinary Resolution “That Harjinder Johal and George Michael , both of Ashcrofts Limited , 601 High Road Leytonstone, London E11 4PA , be and are hereby appointed Joint Liquidators for the purposes of such winding-up.” As an Ordinary Resolution “Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently.” Contact details: Harjinder Johal and George Michael , IP Nos 9175 and 9230, Office holder capacity: Joint Liquidators , Ashcrofts , 601 High Road Leytonstone, London, E11 4PA , info@ashcrofts.co.uk , 020 8556 2888. Tony C onstantinides , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXCEL RTI (EUROPE) LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXCEL RTI (EUROPE) LIMITED | Event Date | 2011-02-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |