Company NameExcel Catering Equipments Limited
Company StatusDissolved
Company Number06598359
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameKhalid Hadavatullah Sufi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Weaver Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6AS
Scotland
Secretary NameShafqat Rehman Khawaja
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Allen Dale Drive
Bury
Lancashire
BL9 8EJ
Director NameMr Khwaja Shafqat Rehman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Allendale Drive
Bury
Lancashire
BL9 8EJ
Director NameShafqat Rehman Khawaja
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Allen Dale Drive
Bury
Lancashire
BL9 8EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Allendale Drive
Bury
Lancashire
BL9 8EJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

51 at £1Shafqat Rehman Khwaja
50.50%
Ordinary
50 at £1Khalid Hadavatullah Sufi
49.50%
Ordinary

Financials

Year2014
Net Worth-£20,730
Cash£11,272
Current Liabilities£44,635

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
6 January 2014Termination of appointment of Shafqat Khawaja as a director (1 page)
6 January 2014Termination of appointment of Shafqat Khawaja as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 101
(6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 101
(6 pages)
9 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
6 August 2010Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 6 August 2010 (1 page)
12 February 2010Full accounts made up to 31 May 2009 (3 pages)
12 February 2010Full accounts made up to 31 May 2009 (3 pages)
10 November 2009Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
8 November 2009Appointment of Khalid Hadavatullah Sufi as a director (2 pages)
8 November 2009Appointment of Khalid Hadavatullah Sufi as a director (2 pages)
8 November 2009Appointment of Shafqat Rehman Khawaja as a secretary (1 page)
8 November 2009Appointment of Shafqat Rehman Khawaja as a director (2 pages)
8 November 2009Appointment of Shafqat Rehman Khawaja as a secretary (1 page)
8 November 2009Appointment of Shafqat Rehman Khawaja as a director (2 pages)
6 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 101
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 101
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 101
(2 pages)
5 November 2009Appointment of Mr Khwaja Shafqat Rehman as a director (2 pages)
5 November 2009Appointment of Mr Khwaja Shafqat Rehman as a director (2 pages)
29 October 2009Statement of capital following an allotment of shares on 30 June 2008
  • GBP 101
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 30 June 2008
  • GBP 101
(2 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 July 2009Appointment terminated director company directors LIMITED (1 page)
24 July 2009Appointment terminated director company directors LIMITED (1 page)
20 May 2008Incorporation (16 pages)
20 May 2008Incorporation (16 pages)