Company NameExpress Telecom Limited
Company StatusDissolved
Company Number02893515
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameRoger Sidney Mole
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Chantry Avenue
Hartley
Kent
DA3 8DD
Secretary NameRoger Sidney Mole
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Chantry Avenue
Hartley
Kent
DA3 8DD
Director NameNicholas Charles Goodson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Bowes Road
Strood
Rochester
Kent
ME2 4BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Court Yard
Eltham
London
SE9 5PR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
26 November 1996Application for striking-off (1 page)
18 November 1996Director resigned (1 page)
10 April 1996Return made up to 01/02/96; no change of members (4 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 29 chantry avenue hartley kent DA3 8DD (1 page)
7 April 1995Return made up to 01/02/95; full list of members (6 pages)