Company NameXcellence Connect Ltd
DirectorRadjender Moelchand
Company StatusActive - Proposal to Strike off
Company Number10540346
CategoryPrivate Limited Company
Incorporation Date28 December 2016(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Radjender Moelchand
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJactin House 24 Hood Street
Manchester
M4 6WX
Director NameMrs Wasia Ahmed Tilal
Date of BirthOctober 1994 (Born 29 years ago)
NationalityPakistani
StatusResigned
Appointed28 December 2016(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address124 Aspects Court
Slough
Berkshire
SL1 2EZ
Director NameMr Ahmed Tilal Pasha
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed28 December 2016(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address124 Aspects Court
Slough
Berkshire
SL1 2EZ

Location

Registered AddressJactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2019 (4 years, 9 months ago)
Next Return Due22 August 2020 (overdue)

Charges

30 July 2019Delivered on: 30 July 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
30 July 2019Registration of charge 105403460001, created on 30 July 2019 (22 pages)
9 April 2019Registered office address changed from 3rd Floor Virginia House Great Ancoats Street Manchester M4 5AD England to Jactin House 24 Hood Street Manchester M4 6WX on 9 April 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
11 July 2018Registered office address changed from 124 Aspects Court Slough Berkshire SL1 2EZ England to 3rd Floor Virginia House Great Ancoats Street Manchester M4 5AD on 11 July 2018 (1 page)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
9 June 2018Appointment of Mr Radjender Moelchand as a director on 3 November 2017 (2 pages)
9 June 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
9 June 2018Notification of Radjender Moelchand as a person with significant control on 3 November 2017 (2 pages)
9 June 2018Termination of appointment of Ahmed Tilal Pasha as a director on 3 November 2017 (1 page)
9 June 2018Cessation of Wasia Ahmed Tilal as a person with significant control on 3 November 2017 (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Termination of appointment of Wasia Ahmed Tilal as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Wasia Ahmed Tilal as a director on 11 January 2017 (1 page)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)