Company NameExcellence Healthcare Limited
Company StatusDissolved
Company Number06994487
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Tariq Habib
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Skelton Crescent
Crossland Moor
Huddersfield
West Yorkshire
HD4 5PN
Secretary NameMr Tariq Habib
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Skelton Crescent
Crossland Moor
Huddersfield
West Yorkshire
HD4 5PN
Secretary NameMrs Shakila Tariq
StatusClosed
Appointed01 June 2010(9 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address20 Skelton Crescent
Huddersfield
HD4 5PN
Director NameMr Zahid Ahmed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bootham Park
Bradford
West Yorkshire
BD9 6EG
Director NameMr Fasial Hanif Sheikh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clifford Close
Bradford
West Yorkshire
BD2 1BW

Location

Registered Address20 Skelton Crescent
Huddersfield
HD4 5PN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Tariq Habib
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,035
Cash£1,677
Current Liabilities£7,244

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (1 page)
30 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
16 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
2 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
15 August 2018Notification of Shakila Tariq as a person with significant control on 1 April 2018 (2 pages)
15 August 2018Registered office address changed from C/O Direct Accountants Ltd Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW to 20 Skelton Crescent Huddersfield HD4 5PN on 15 August 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
18 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(4 pages)
5 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(4 pages)
29 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(4 pages)
5 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 November 2012Registered office address changed from C/O Business Accounts Solutions Uk Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW England on 28 November 2012 (1 page)
28 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from C/O Business Accounts Solutions Uk Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW England on 28 November 2012 (1 page)
28 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Mrs Shakila Tariq as a secretary (2 pages)
30 May 2012Appointment of Mrs Shakila Tariq as a secretary (2 pages)
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)
6 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from 96a Heaton Road Bradford BD9 4RJ United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 96a Heaton Road Bradford BD9 4RJ United Kingdom on 16 August 2011 (1 page)
19 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 November 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
19 November 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
14 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of Zahid Ahmed as a director (1 page)
16 April 2010Termination of appointment of Fasial Sheikh as a director (1 page)
16 April 2010Termination of appointment of Fasial Sheikh as a director (1 page)
16 April 2010Termination of appointment of Zahid Ahmed as a director (1 page)
19 August 2009Incorporation (21 pages)
19 August 2009Incorporation (21 pages)