Company NameExcipiens Ltd
Company StatusDissolved
Company Number09309985
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bruce Robbins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Broadoak Road
Ashton-Under-Lyne
OL6 8RR
Director NameMr Anthony Keith King
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Harrowden Lane
Cardington
MK44 3ST
Secretary NameMr Anthony Keith King
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address268 Harrowden Lane
Cardington
MK44 3ST
Director NameMr Tim Poultney
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Rue De Maurcourt
Jouy Le Moutier
7971 274462
95280

Contact

Websitewww.excipiens.com

Location

Registered Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Termination of appointment of Tim Poultney as a director on 29 March 2017 (1 page)
30 March 2017Registered office address changed from Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Tim Poultney as a director on 29 March 2017 (1 page)
30 March 2017Registered office address changed from Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 March 2017 (1 page)
25 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Termination of appointment of Anthony Keith King as a secretary on 30 November 2015 (1 page)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Termination of appointment of Anthony Keith King as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Anthony Keith King as a secretary on 30 November 2015 (1 page)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Registered office address changed from 68-90 Paul Street London EC2A 4NE England to Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Anthony Keith King as a director on 30 November 2015 (1 page)
14 December 2015Registered office address changed from 68-90 Paul Street London EC2A 4NE England to Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR on 14 December 2015 (1 page)
15 April 2015Registered office address changed from 268 Harrowden Lane Cardington MK44 3st England to 68-90 Paul Street London EC2A 4NE on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 268 Harrowden Lane Cardington MK44 3st England to 68-90 Paul Street London EC2A 4NE on 15 April 2015 (1 page)
14 April 2015Appointment of Mr Tim Poultney as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Tim Poultney as a director on 14 April 2015 (2 pages)
28 November 2014Appointment of Mr Bruce Robbins as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Bruce Robbins as a director on 28 November 2014 (2 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)