Company NameMale Xpress Limited
Company StatusDissolved
Company Number02660785
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Andrew Topham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 03 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1
80 Stapleton Hall Road
London
N4 4QA
Director NameMr Christopher Michael Graham-Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 03 November 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Charlton Kings Road
Kentish Town
London
NW5 2SA
Secretary NameMr Robert Walker Hanwell
NationalityBritish
StatusClosed
Appointed01 August 2001(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address5 Ufford Street
Waterloo
London
SE1 8QD
Director NameNeal Thomas Cavalier Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2004)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address12 Victoria Street
Brighton
East Sussex
BN1 3FP
Director NameMr Peter Ian Cummings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1993)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AF
Secretary NameMr Peter Ian Cunnings
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressMonomark House
London
WC1N 3XX
Director NameIan Simon Black
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkspur Grove
Edgware
Middlesex
HA8 9GB
Director NameMr Clive Robert Sanders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Victoria Street
Brighton
East Sussex
BN1 3FP
Director NameDavid Anthony Adrian McCormack
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 1994)
RoleEditorial Director
Correspondence Address16 Rectory Gardens
London
N8 7PJ
Secretary NameNeal Thomas Cavalier Smith
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1994)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameSimon Andrew Topham
NationalityBritish
StatusResigned
Appointed06 October 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressFlat 3
33 Ewelme Road
Forest Hill
London
SE23 3BQ
Director NameIan Simon Black
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkspur Grove
Edgware
Middlesex
HA8 9GB
Director NameMs Robyn Doran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 June 1999(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 July 2004)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Holland Road
London
NW10 5AT
Director NameKim Michelle Watson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 July 2004)
RoleMarketing Director
Correspondence Address33 Spruce Hills Road
Walthamstow
London
E17 4LB
Director NameMr Roy Sandy Powell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Hornsey Lane Gardens
London
N6 5NY
Director NameJulian Clarke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2001)
RoleCompany Director
Correspondence Address19 Tamarind Yard
London
E1 9JT
Secretary NameJulian Clarke
NationalityBritish
StatusResigned
Appointed12 August 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address19 Tamarind Yard
London
E1 9JT
Director NameDavid Borrows
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2004)
RoleMail Order Director
Correspondence Address32 Treves Close
London
N21 1TT
Director NameRussel Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2004)
RoleNon Executive Director
Correspondence Address18 Blakes Way
Welwyn
Hertfordshire
AL6 9RE
Director NameAnthony Pithers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleCompany Director
Correspondence Address80 Great Arthur House
Golden Lane Estate Barbican
London
EC1Y 0RQ

Location

Registered AddressUnit M Spectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1.2k at 1Millivres Prowler Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
8 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
16 November 2006Return made up to 06/11/06; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
8 November 2005Return made up to 06/11/05; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
17 November 2004Return made up to 06/11/04; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
25 May 2004Director's particulars changed (1 page)
28 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2003Director's particulars changed (1 page)
15 August 2003Full accounts made up to 30 April 2003 (13 pages)
1 July 2003New director appointed (2 pages)
12 June 2003Director's particulars changed (1 page)
17 December 2002Auditor's resignation (1 page)
19 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/02
(10 pages)
11 October 2002Full accounts made up to 30 April 2002 (12 pages)
16 August 2002Registered office changed on 16/08/02 from: worldwide house 116-134 bayham street camden london NW1 0BA (1 page)
13 May 2002New director appointed (2 pages)
18 January 2002Full accounts made up to 30 April 2001 (12 pages)
10 January 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(288) ‐ Secretary resigned
(9 pages)
21 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
6 September 2001Auditor's resignation (1 page)
30 August 2001Full accounts made up to 30 April 2000 (14 pages)
21 August 2001Registered office changed on 21/08/01 from: 3 broadbent close 20 highgate high street london N6 5JG (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Return made up to 06/11/00; full list of members (7 pages)
28 December 2000Director resigned (1 page)
19 January 2000Return made up to 06/11/99; full list of members (10 pages)
16 November 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
23 August 1999Particulars of mortgage/charge (4 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Return made up to 06/11/96; full list of members (6 pages)
28 June 1999Return made up to 06/11/98; no change of members (4 pages)
28 June 1999Return made up to 06/11/97; change of members (6 pages)
24 June 1999£ nc 1050/1200 30/12/96 (1 page)
24 June 1999Memorandum and Articles of Association (8 pages)
24 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1997Registered office changed on 21/10/97 from: 27 old gloucester street london WC1N 3XX (1 page)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 September 1996Full accounts made up to 31 December 1995 (11 pages)
18 July 1996Director resigned (1 page)
1 December 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1995£ nc 1050/2000 22/09/93 (1 page)