Company NameExpro Investments Limited
Company StatusDissolved
Company Number01717597
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameTomboril Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert Janusz Keyes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed12 December 1990(7 years, 7 months after company formation)
Appointment Duration29 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2 Aberfoyle Crescent
Apartment 711
Toronto
Ontario On Mbx 2z8
Canada
Secretary NameIsabella Keys Krysakowska
NationalityBritish
StatusClosed
Appointed01 September 2005(22 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 13 October 2020)
RoleCompany Director
Correspondence Address2 Aberfoyle Crescent, Apartment 711
Toronto
Ontario M8x 2z8
Director NameAnna Keyes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 1990(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 January 2000)
RoleDoctor
Correspondence Address53 Widdicombe Hill Blvd
Apt 1203 Toronto Ontario Hr9 1y3
Canada
Foreign
Director NameArtur Jerzy Keyes
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 1990(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address136 Prince George Drive
Etobicoke
Ontario M9b 1si
Canada
Director NameMichael Carl Keyes
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 1990(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address53 Widdicombe Hill Blvd
Apt 1203 Toronto Ontario H9r 1y3
Canada
Foreign
Secretary NameMichael Carl Keyes
NationalityCanadian
StatusResigned
Appointed01 January 1997(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address53 Widdicombe Hill Blvd
Apt 1203 Toronto Ontario H9r 1y3
Canada
Foreign
Secretary NameRobert Janusz Keyes
NationalityCanadian
StatusResigned
Appointed01 January 2000(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2 Aberfoyle Crescent
Apartment 711
Toronto
Ontario On Mbx 2z8
Canada
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1990(7 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.5k at £1Robert Janusz Keyes
100.00%
Ordinary

Financials

Year2014
Net Worth£44,377
Cash£38,856
Current Liabilities£3,398

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 March 2006Delivered on: 8 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 homer street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 November 2005Delivered on: 5 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 January 1984Delivered on: 13 January 1984
Satisfied on: 29 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 homer street, london W1 title no 237361 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
28 May 2020Application to strike the company off the register (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 May 2020Satisfaction of charge 2 in full (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (11 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Notification of Robert Janusz Keyes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Notification of Robert Janusz Keyes as a person with significant control on 6 April 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Registered office address changed from 4th Fl Erico House 93-99 Upper Richmond Road London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 4th Fl Erico House 93-99 Upper Richmond Road London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 7 November 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,500
(4 pages)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,500
(4 pages)
24 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,500
(4 pages)
24 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,500
(4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
3 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500
(4 pages)
3 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from 151 Putney High Street Putney London SW15 1TA on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 151 Putney High Street Putney London SW15 1TA on 17 January 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 March 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Robert Janusz Keyes on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Robert Janusz Keyes on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Robert Janusz Keyes on 2 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 February 2009Return made up to 26/12/08; full list of members (3 pages)
9 February 2009Return made up to 26/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Return made up to 26/12/07; full list of members (2 pages)
10 January 2008Return made up to 26/12/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 February 2007Return made up to 26/12/06; full list of members (3 pages)
20 February 2007Return made up to 26/12/06; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 March 2006Return made up to 26/12/05; full list of members (2 pages)
17 March 2006Return made up to 26/12/05; full list of members (2 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 November 2005Particulars of mortgage/charge (7 pages)
5 November 2005Particulars of mortgage/charge (7 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2005Return made up to 26/12/04; full list of members (3 pages)
19 September 2005Return made up to 26/12/04; full list of members (3 pages)
22 August 2005Return made up to 26/12/03; full list of members (3 pages)
22 August 2005Return made up to 26/12/03; full list of members (3 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 March 2003Return made up to 26/12/02; full list of members (7 pages)
23 March 2003Return made up to 26/12/02; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Secretary's particulars changed;director's particulars changed (1 page)
26 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Secretary's particulars changed;director's particulars changed (1 page)
26 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned;director resigned (1 page)
1 December 2000Secretary resigned;director resigned (1 page)
1 December 2000Director resigned (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
3 November 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 March 1999 (9 pages)
2 November 2000Full accounts made up to 31 March 1999 (9 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 February 1999Return made up to 26/12/98; full list of members (6 pages)
11 February 1999Return made up to 26/12/98; full list of members (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 September 1998Return made up to 26/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1998Return made up to 26/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
24 February 1997Return made up to 26/12/96; full list of members (6 pages)
24 February 1997Return made up to 26/12/96; full list of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (8 pages)
10 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 April 1996Full accounts made up to 31 March 1995 (8 pages)
16 April 1996Full accounts made up to 31 March 1995 (8 pages)
22 February 1996Return made up to 26/12/95; no change of members (4 pages)
22 February 1996Return made up to 26/12/95; no change of members (4 pages)
19 May 1995Return made up to 26/12/94; no change of members (4 pages)
19 May 1995Return made up to 26/12/94; no change of members (4 pages)
15 March 1995Full accounts made up to 31 March 1994 (8 pages)
15 March 1995Full accounts made up to 31 March 1994 (8 pages)
15 March 1991New secretary appointed (2 pages)
15 March 1991New secretary appointed (2 pages)
26 May 1983Company name changed\certificate issued on 26/05/83 (2 pages)
26 May 1983Company name changed\certificate issued on 26/05/83 (2 pages)
22 April 1983Certificate of incorporation (1 page)
22 April 1983Incorporation (32 pages)
22 April 1983Certificate of incorporation (1 page)
22 April 1983Incorporation (32 pages)