Company NameR.S.D. International Express Limited
Company StatusDissolved
Company Number03028745
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameAvingdene Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameMeena Rayat Dalal
NationalityBritish
StatusClosed
Appointed04 April 1995(1 month after company formation)
Appointment Duration13 years, 8 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address13 Lewins Way
Slough
Berkshire
SL1 5JQ
Director NameParminder Singh Dalal
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(2 years after company formation)
Appointment Duration11 years, 8 months (closed 02 December 2008)
RoleCourier
Correspondence Address13 Lewins Way
Slough
Berkshire
SL1 5JQ
Director NameJoseph Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address14 Laundry Road
Hammersmith
London
W6 8PZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThe Mill
Horton Road
Stanwell Moor Staines
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2007Strike-off action suspended (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2006Return made up to 03/03/06; full list of members (6 pages)
23 March 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
16 May 2005Return made up to 03/03/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 May 2004Return made up to 03/03/04; full list of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 May 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2001Return made up to 03/03/01; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
4 January 2001Full accounts made up to 31 March 1999 (11 pages)
14 August 2000Return made up to 03/03/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 March 1998 (11 pages)
27 August 1999Return made up to 03/03/99; full list of members (6 pages)
8 August 1999Full accounts made up to 31 March 1997 (12 pages)
22 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Return made up to 03/03/98; change of members (6 pages)
17 July 1997Full accounts made up to 31 March 1996 (12 pages)
23 May 1997Return made up to 03/03/97; no change of members (4 pages)
6 October 1996Return made up to 03/03/96; full list of members (6 pages)
24 April 1995Company name changed avingdene LTD\certificate issued on 25/04/95 (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Ad 04/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 152 city road london EC1V 2NX (1 page)
13 April 1995Accounting reference date notified as 31/03 (1 page)
3 March 1995Incorporation (10 pages)