Company NameExpression Marketing And Design Limited
Company StatusDissolved
Company Number02575799
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)
Previous NameAimsource Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid John Baker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(2 months, 1 week after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressSouth Green
61 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Secretary NameAnn Baker
NationalityBritish
StatusCurrent
Appointed01 August 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleCommercial Dir
Correspondence AddressSouth Green
61 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Director NameMrs Denise Spreadbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongrufus
Cleland Road
Chalfont St Peter
Bucks
SL9 9BG
Director NameMr Martin Spreadbury
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongrufus
Cleland Road
Chalfont St Peter
Bucks
SL9 9BG
Director NameBernard William Keen
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 1995)
RoleFinancial Director
Correspondence Address4a Mainland Avenue
Harpenden
Hertfordshire
AL5 4RF
Secretary NameDavid John Baker
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressHighfield Highwood Hill
Mill Hill
London
NW7 4EU
Secretary NameBernard William Keen
NationalityBritish
StatusResigned
Appointed10 April 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1996)
RoleSecretary
Correspondence Address4a Mainland Avenue
Harpenden
Hertfordshire
AL5 4RF
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£109,750
Cash£188
Current Liabilities£574,302

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 2006Dissolved (1 page)
17 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
31 March 2004Statement of affairs (8 pages)
31 March 2004Appointment of a voluntary liquidator (1 page)
31 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2004Registered office changed on 19/03/04 from: abbey house 342 regents park road london N3 2LJ (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Ad 25/10/02--------- £ si 50@1=50 £ ic 300/350 (2 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
3 September 2001Ad 22/08/01--------- £ si 50@1=50 £ ic 200/250 (2 pages)
3 September 2001Ad 22/08/01--------- £ si 50@1=50 £ ic 250/300 (2 pages)
17 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 22/01/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
(6 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1998Ad 31/08/98--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages)
22 September 1998£ nc 200/2000 31/08/98 (1 page)
2 September 1998Company name changed aimsource LIMITED\certificate issued on 03/09/98 (2 pages)
11 August 1998Ad 21/05/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 August 1998Statement of affairs (5 pages)
16 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1998Nc inc already adjusted 21/05/98 (1 page)
15 April 1998Auditor's resignation (1 page)
17 March 1998Registered office changed on 17/03/98 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
11 February 1998Return made up to 22/01/98; full list of members (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (15 pages)
2 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
27 October 1996Full accounts made up to 31 March 1996 (16 pages)
4 March 1996Return made up to 22/01/96; full list of members (6 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Director resigned (2 pages)
1 June 1994Particulars of mortgage/charge (3 pages)