London
W1H 2HD
Secretary Name | Michelle Bean |
---|---|
Status | Closed |
Appointed | 04 August 2015(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 6th Floor,Amp House Dingwall Road Croydon CR0 2LX |
Secretary Name | Maghandren Uthrapathy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Flat 439 Kingsbury Road London NW9 9DT |
Secretary Name | Mrs Meenaxi Hathi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 155 Beverley Drive Edgware Middlesex HA8 5NJ |
Secretary Name | Michelle Symes |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 17 December 2003(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 91 Crawford Street London W1H 2HD |
Secretary Name | Ms Laetitia Swart |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | Flat 2, 29 Kingston Road London SW19 1JX |
Secretary Name | Mr George Kyriacou |
---|---|
Status | Resigned |
Appointed | 02 December 2009(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 90-91 Crawford Street London W1H 2HD |
Secretary Name | Ms Sandra Apanaviciute |
---|---|
Status | Resigned |
Appointed | 18 March 2010(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | 91 Crawford Street London W1H 2HD |
Secretary Name | Mrs Laetitia Linde |
---|---|
Status | Resigned |
Appointed | 25 September 2014(29 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 6th Floor,Amp House Dingwall Road Croydon CR0 2LX |
Website | expressrentacar.co.uk |
---|---|
Telephone | 020 77249111 |
Telephone region | London |
Registered Address | 6th Floor,Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Xstro Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £2,592 |
Latest Accounts | 31 March 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2001 | Delivered on: 13 September 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time (a) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities; or (b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee... See the mortgage charge document for full details. Outstanding |
---|---|
7 November 2000 | Delivered on: 13 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land off station parade harrogate north yorkshire NYK240677. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 May 1999 | Delivered on: 29 May 1999 Persons entitled: Mercedes-Benz Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements or lease agreements. Particulars: By first fixed the following items of property all sub-lease agreements ("the sub-lease agreements") the credit agreements the full benefit of all guarantees and indemnities all insurance by way of floating charge. See the mortgage charge document for full details. Outstanding |
29 December 1998 | Delivered on: 6 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a biwater house station approach dorking surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 May 1998 | Delivered on: 2 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and premises north side of swinbourne road burnt mills industrial area basildon essex t/n EX481077. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 March 1997 | Delivered on: 13 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between the company and sudhir hathi and meena hathi and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £270,000. Particulars: L/H property k/a basement car park and garage portsea hall kendal street london borough of city of westminster t/no NGL385237 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 February 1991 | Delivered on: 9 March 1991 Satisfied on: 13 January 1999 Persons entitled: Close Borthers Limited Classification: A credit agreement entitled prompt credit application Secured details: £3,038.40 due or to become due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurance (please see doc M395 for full details). Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 July 2016 | Statement of capital on 1 July 2016
|
1 July 2016 | Statement of capital on 1 July 2016
|
22 June 2016 | Statement by Directors (1 page) |
22 June 2016 | Solvency Statement dated 05/06/16 (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Statement by Directors (1 page) |
22 June 2016 | Solvency Statement dated 05/06/16 (1 page) |
22 June 2016 | Resolutions
|
2 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Appointment of Michelle Bean as a secretary on 4 August 2015 (2 pages) |
23 December 2015 | Appointment of Michelle Bean as a secretary on 4 August 2015 (2 pages) |
20 November 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 November 2015 | Withdraw the company strike off application (1 page) |
3 November 2015 | Withdraw the company strike off application (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Termination of appointment of Laetitia Linde as a secretary on 31 March 2015 (1 page) |
10 September 2015 | Termination of appointment of George Kyriacou as a secretary on 31 March 2015 (1 page) |
10 September 2015 | Termination of appointment of Laetitia Linde as a secretary on 31 March 2015 (1 page) |
10 September 2015 | Termination of appointment of George Kyriacou as a secretary on 31 March 2015 (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Appointment of Mrs Laetitia Linde as a secretary on 25 September 2014 (2 pages) |
31 December 2014 | Termination of appointment of Sandra Apanaviciute as a secretary on 25 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Appointment of Mrs Laetitia Linde as a secretary on 25 September 2014 (2 pages) |
31 December 2014 | Termination of appointment of Sandra Apanaviciute as a secretary on 25 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Registered office address changed from C/O Shenkers 4Th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 6Th Floor,Amp House Dingwall Road Croydon CR0 2LX on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O Shenkers 4Th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 6Th Floor,Amp House Dingwall Road Croydon CR0 2LX on 15 December 2014 (1 page) |
17 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Previous accounting period extended from 29 December 2012 to 31 March 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 29 December 2012 to 31 March 2013 (1 page) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
16 December 2012 | Total exemption small company accounts made up to 29 December 2011 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 29 December 2011 (4 pages) |
24 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
28 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
28 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Mr George Kyriacou on 21 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Mr George Kyriacou on 21 April 2011 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Sudhir Dwarkadas Hathi on 22 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Ms Sandra Apanaviciute on 22 April 2010 (1 page) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Sudhir Dwarkadas Hathi on 22 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Ms Sandra Apanaviciute on 22 April 2010 (1 page) |
18 March 2010 | Appointment of Ms Sandra Apanaviciute as a secretary (1 page) |
18 March 2010 | Appointment of Ms Sandra Apanaviciute as a secretary (1 page) |
3 December 2009 | Termination of appointment of Laetitia Swart as a secretary (1 page) |
3 December 2009 | Appointment of Mr George Kyriacou as a secretary (1 page) |
3 December 2009 | Termination of appointment of Laetitia Swart as a secretary (1 page) |
3 December 2009 | Appointment of Mr George Kyriacou as a secretary (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from shenkers hanover house 385 edgware road london NW2 6LD (1 page) |
4 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from shenkers hanover house 385 edgware road london NW2 6LD (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of register of members (1 page) |
1 April 2009 | Auditor's resignation (1 page) |
1 April 2009 | Auditor's resignation (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from harben house harben parade, finchley road london NW3 6LH (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from harben house harben parade, finchley road london NW3 6LH (1 page) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 August 2008 | Return made up to 22/04/08; full list of members (3 pages) |
19 August 2008 | Return made up to 22/04/08; full list of members (3 pages) |
18 August 2008 | Secretary's change of particulars / laetitia swart / 15/04/2008 (1 page) |
18 August 2008 | Secretary's change of particulars / laetitia swart / 15/04/2008 (1 page) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
17 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
17 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
11 May 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
25 January 2004 | New secretary appointed (1 page) |
25 January 2004 | New secretary appointed (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
20 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
20 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 746 finchley road london NW11 7TH (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 746 finchley road london NW11 7TH (1 page) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Return made up to 22/04/98; no change of members (4 pages) |
7 January 1999 | Return made up to 22/04/98; no change of members (4 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 June 1995 | Return made up to 22/04/95; full list of members (6 pages) |
6 June 1995 | Return made up to 22/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 March 1987 | Company name changed multimart LIMITED\certificate issued on 16/03/87 (2 pages) |
16 March 1987 | Company name changed multimart LIMITED\certificate issued on 16/03/87 (2 pages) |
2 April 1985 | Incorporation (12 pages) |
2 April 1985 | Incorporation (12 pages) |