Company NameExpedo & Co (London) Limited
Company StatusDissolved
Company Number00496108
CategoryPrivate Limited Company
Incorporation Date2 June 1951(72 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2002(50 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 10 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 St James Gardens
London
W11 4RE
Director NamePang You Hsu
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(41 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 1998)
RoleShipping Agent
Correspondence Address2 Vine Street
07632 Englewood Cliffs
New Jersey
United States
Director NameThomas Kuo Yuen Hsu
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(41 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 August 2004)
RoleInsurance Consultant
Country of ResidenceMonaco
Correspondence Address5 Impasse De La Fontaine
Mc98000
Monaco
Foreign
Secretary NameTheresa Linda Hsu
NationalityBritish
StatusResigned
Appointed21 December 1992(41 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address9 West Heath Close
London
NW3 7NJ
Director NameJorgen Westad
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 1996(44 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 28 March 2008)
RoleConsultant
Correspondence AddressDaymer
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameDominik Florian Hesse
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2002(51 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2008)
RoleConsultant
Correspondence Address30a Alma Square
St Johns Wood
London
NW8 9PY
Secretary NameSarah Anne Hyde
NationalityBritish
StatusResigned
Appointed27 August 2004(53 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 September 2008)
RolePersonal Assistant
Correspondence Address24 Fellbrigg Road
East Dulwich
London
SE22 9HH

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.3k at £10T.k.y. Hsu
100.00%
Ordinary

Financials

Year2014
Net Worth£260,911
Cash£251,009
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
4 February 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 42,500
(3 pages)
4 February 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 42,500
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Registered office address changed from C/O C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF England on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF England on 25 May 2011 (1 page)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Registered office address changed from 40 George Street London W1U 7DW on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 40 George Street London W1U 7DW on 20 April 2010 (1 page)
26 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 January 2009Appointment Terminated Director dominik hesse (1 page)
2 January 2009Appointment terminated director dominik hesse (1 page)
7 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 September 2008Appointment terminated secretary sarah hyde (1 page)
23 September 2008Appointment Terminated Secretary sarah hyde (1 page)
28 March 2008Appointment Terminated Director jorgen westad (1 page)
28 March 2008Appointment terminated director jorgen westad (1 page)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
6 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
28 December 2005Return made up to 21/12/05; full list of members (7 pages)
28 December 2005Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2004Return made up to 21/12/04; full list of members (7 pages)
23 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
22 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 21/12/03; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
23 January 2003Return made up to 21/12/02; full list of members (7 pages)
23 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 March 2001Return made up to 21/12/00; full list of members (6 pages)
5 March 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Registered office changed on 22/03/00 from: sutherland house 70/78 the broadway edgware road london NW9 7AF (1 page)
22 March 2000Registered office changed on 22/03/00 from: sutherland house 70/78 the broadway edgware road london NW9 7AF (1 page)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 21/12/98; full list of members (6 pages)
28 January 1999Return made up to 21/12/98; full list of members (6 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1998Return made up to 21/12/97; no change of members (4 pages)
11 January 1998Return made up to 21/12/97; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Return made up to 21/12/96; no change of members (4 pages)
13 January 1997Return made up to 21/12/96; no change of members (4 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
18 January 1996Return made up to 21/12/95; full list of members (6 pages)
18 January 1996Return made up to 21/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)