Background WavePink WaveYellow Wave

EXCELLENCE LOGGING HOLDCO 2 LIMITED (09536296)

EXCELLENCE LOGGING HOLDCO 2 LIMITED (09536296) is a dissolved UK company. incorporated on 10 April 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXCELLENCE LOGGING HOLDCO 2 LIMITED has been registered for 10 years. Current directors include HARRISON, Paul David, SIKORSKI, Thomas Joseph, SIMONETTI, Vincent Antoine Luc and 1 others.

Company Number
09536296
Status
dissolved
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Paul David, SIKORSKI, Thomas Joseph, SIMONETTI, Vincent Antoine Luc, WHITTINGHAM, James Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLENCE LOGGING HOLDCO 2 LIMITED

EXCELLENCE LOGGING HOLDCO 2 LIMITED is an dissolved company incorporated on 10 April 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXCELLENCE LOGGING HOLDCO 2 LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

09536296

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 4 October 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 April 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom
From: 10 April 2015To: 13 August 2018
Timeline

20 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
Funding Round
Mar 18
Capital Update
Apr 18
13
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARRISON, Paul David

Active
Baker Street, LondonW1U 7EU
Born December 1976
Director
Appointed 16 Oct 2017

SIKORSKI, Thomas Joseph

Active
Connaught Place, LondonW2 2ES
Born April 1961
Director
Appointed 18 May 2015

SIMONETTI, Vincent Antoine Luc

Active
Connaught Place, LondonW2 2ES
Born October 1984
Director
Appointed 18 May 2015

WHITTINGHAM, James Ronald

Active
Baker Street, LondonW1U 7EU
Born February 1978
Director
Appointed 16 Oct 2017

HARRISON, Paul David

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born December 1976
Director
Appointed 10 Apr 2015
Resigned 16 Oct 2017

WHITTINGHAM, James Ronald

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born February 1978
Director
Appointed 10 Apr 2015
Resigned 16 Oct 2017

Persons with significant control

1

Forum 3, Solent Business Park, FarehamPO15 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Liquidation
15 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 August 2019
LIQ03LIQ03
Liquidation Voluntary Members Return Of Final Meeting
15 August 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 August 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
10 August 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 August 2018
600600
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Legacy
18 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2018
SH19Statement of Capital
Legacy
18 April 2018
CAP-SSCAP-SS
Resolution
18 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Incorporation Company
10 April 2015
NEWINCIncorporation