Company NameConcept Express Limited
Company StatusDissolved
Company Number02843552
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRemzl Bozyel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityTurkish
StatusClosed
Appointed06 September 2000(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 13 June 2006)
RoleTour Operator Hotelier
Correspondence AddressYel Hotel
Ovacik
Oludeniz
Turkey
Director NameCengiz Serinturk
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address65 Argyle Road
West Ealing
W13 0LW
Secretary NameGeoffrey Charles Ellis
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2001)
RoleSecretary
Correspondence Address50 Cleveland Avenue
Chiswick
London
W4 1SW
Secretary NameYuksel Akkaya
NationalityTurkish
StatusResigned
Appointed14 November 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2004)
RoleSecretary
Correspondence Address98d Brondesbury Road
Queens Park
London
NW6 6RX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Albemarle Street
London
W1X 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,144
Cash£64,570
Current Liabilities£48,035

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2004Secretary resigned (1 page)
16 August 2004Return made up to 25/07/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
12 August 2003Return made up to 25/07/03; full list of members (6 pages)
2 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (4 pages)
18 December 2001Return made up to 09/08/01; full list of members (5 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
18 July 2001Full accounts made up to 31 October 2000 (12 pages)
11 April 2001Nc inc already adjusted 04/04/01 (1 page)
11 April 2001Ad 04/04/01--------- £ si 59000@1=59000 £ ic 66000/125000 (2 pages)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2000Location of register of members (1 page)
28 December 2000Return made up to 09/08/00; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 October 1999 (12 pages)
18 February 2000Auditor's resignation (1 page)
19 August 1999Return made up to 09/08/99; full list of members (5 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 November 1998Location of register of members (1 page)
26 November 1998Return made up to 09/08/98; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: meares house 194-196 finchley road london NW3 6BX (2 pages)
28 May 1998Ad 20/05/98--------- £ si 36000@1=36000 £ ic 30000/66000 (2 pages)
1 April 1998Full accounts made up to 31 October 1997 (13 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 09/08/97; full list of members (5 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Full accounts made up to 31 October 1996 (13 pages)
9 October 1996Return made up to 09/08/96; no change of members (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
27 April 1995Accounts for a small company made up to 31 October 1994 (11 pages)
9 February 1994Ad 19/01/94--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
2 February 1994Registered office changed on 02/02/94 from: 9 denmark street london WC2H 8LS (1 page)