Company NameAccountancy Express Limited
Company StatusDissolved
Company Number02951220
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameMarketing Express Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keng Seng Chong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 29 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Willowside
London Colney
St. Albans
Hertfordshire
AL2 1DP
Director NameMrs Valeria Antonia Mustafa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 29 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1ED
Secretary NameMrs Valeria Antonia Mustafa
NationalityBritish
StatusClosed
Appointed03 January 1995(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 29 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1ED
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,605
Cash£251
Current Liabilities£6,317

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 October 2001Registered office changed on 03/10/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
7 September 2001Return made up to 21/07/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
15 January 2001Return made up to 21/07/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1998Return made up to 21/07/98; no change of members (4 pages)
23 October 1998Return made up to 21/07/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1996Return made up to 21/07/96; no change of members (4 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
19 April 1996Return made up to 21/07/95; full list of members (6 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
21 April 1995Accounting reference date notified as 31/12 (1 page)