Company NameDesert Express Limited
DirectorsAdrian Bleackley and Ronald Alfred Rosenhead
Company StatusDissolved
Company Number02868502
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAdrian Bleackley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address15 Heyworth Ride
Haywards Heath
West Sussex
RH16 7TN
Director NameRonald Alfred Rosenhead
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(8 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Sloane Street
London
SW1X 9QX
Secretary NameMaria Ellen Smart
NationalityBritish
StatusCurrent
Appointed01 April 2002(8 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleAdministrator
Correspondence Address8 Lintaine Close
Moylan Road
London
W6 8QA
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Director NameSophie Anna Tyszkiewicz Hooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
2 Lleinster Square
London
W2 4PL
Secretary NameMr Andrew Morris Blankfield
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Director NameMohi-Din Binhendi
Date of BirthApril 1948 (Born 76 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed29 October 1993(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressJumeirah
Beach Road
Dubai
Foreign
United Arab Emirates
Secretary NameGulanar Nizari
NationalityBritish
StatusResigned
Appointed16 December 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressApartment No 75 Al Ouxis Building
Jawal Abdul Nasser Street Sharjah
United Arab Emirates
Director NameMr David Tyndall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Court Lane
Dulwich
London
SE21 7EB
Secretary NameMr David Tyndall
NationalityIrish
StatusResigned
Appointed08 October 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Court Lane
Dulwich
London
SE21 7EB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,152,000
Net Worth-£4,195,000
Cash£575,000
Current Liabilities£553,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

18 October 2006Dissolved (1 page)
18 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2005Declaration of solvency (3 pages)
22 March 2005Appointment of a voluntary liquidator (1 page)
18 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
17 March 2003Auditor's resignation (1 page)
6 March 2003Director's particulars changed (1 page)
10 January 2003Return made up to 28/10/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
15 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New director appointed (1 page)
14 November 2001Return made up to 28/10/01; full list of members (6 pages)
22 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (9 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
28 October 1999Return made up to 28/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Registered office changed on 19/08/99 from: 207 sloane street london SW1X 9QX (1 page)
22 January 1999Accounts for a small company made up to 31 March 1998 (17 pages)
11 January 1999Auditor's resignation (2 pages)
17 November 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed;new director appointed (3 pages)
24 December 1997Full accounts made up to 31 March 1997 (16 pages)
20 November 1997Return made up to 28/10/97; no change of members (4 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 March 1997Full accounts made up to 31 March 1996 (16 pages)
18 December 1996Return made up to 28/10/96; full list of members (6 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 April 1996Memorandum and Articles of Association (11 pages)
17 April 1996Ad 29/03/96--------- £ si 6000000@1=6000000 £ ic 2/6000002 (2 pages)
17 April 1996£ nc 100/15000000 29/03/96 (3 pages)
15 January 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Return made up to 28/10/95; no change of members (4 pages)
29 March 1995Delivery ext'd 3 mth 31/03/95 (2 pages)