Company NameExpose Limited
DirectorsBrian Judge and Angela Jane Senior
Company StatusDissolved
Company Number03083219
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)

Directors

Director NameBrian Judge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleSales Executive
Correspondence Address39 Wheathill Road Burmarsh Court
Manston Close
London
SE20 7SQ
Director NameMs Angela Jane Senior
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
260 Park Road Crouch End
London
N8 8JY
Secretary NameMr Selchouk Tahsin
NationalityBritish
StatusCurrent
Appointed14 September 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressPerry View Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 October 2000Dissolved (1 page)
24 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (4 pages)
27 April 1999Liquidators statement of receipts and payments (6 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Appointment of a voluntary liquidator (2 pages)
3 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 August 1996Registered office changed on 15/08/96 from: 187 high road leyton london E15 2BY (1 page)
21 September 1995Ad 14/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
24 July 1995Incorporation (22 pages)