Company NameExpress Concepts Limited
Company StatusDissolved
Company Number03131940
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)
Previous NameSpeed 5249 Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Robert McCarthy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 08 September 1998)
RoleCourier Consultant
Correspondence Address5 Aberdeen Lodge
94 Osborne Road
Windsor
Berkshire
SL4 3EN
Secretary NameSarah Brockbank
NationalityBritish
StatusClosed
Appointed09 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 08 September 1998)
RoleCourier Consultant
Correspondence AddressLinden House
Edgcott
Buckinghamshire
HP18 0TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Russia Court East
Onega Gate Rotherhithe
London
SE16 1PR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
29 May 1997Return made up to 29/11/96; full list of members (6 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New secretary appointed (1 page)
17 February 1996New director appointed (1 page)
18 January 1996Company name changed speed 5249 LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Registered office changed on 18/01/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
29 November 1995Incorporation (38 pages)