Company NameExpress Lamps Limited
DirectorsAndrew Denton-Burke and Lyn O`Donnell
Company StatusDissolved
Company Number03205347
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Denton-Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleSales Administrator
Correspondence Address6 The Wickets
Maidenhead
Berkshire
SL6 6TT
Secretary NameAndrew Denton-Burke
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 The Wickets
Maidenhead
Berkshire
SL6 6TT
Director NameLyn O`Donnell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(1 year after company formation)
Appointment Duration26 years, 11 months
RoleShop Proprietor
Correspondence Address6 The Wickets
Maidenhead
Berkshire
SL6 6TT
Director NameMr David John Hogben
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleGeneral Administrator
Country of ResidenceEngland
Correspondence Address24 Waldegrave Park
Twickenham
Middlesex
TW1 4TQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
14 August 1998Statement of affairs (7 pages)
14 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1998Appointment of a voluntary liquidator (1 page)
17 July 1998Registered office changed on 17/07/98 from: shepperton marina (alan james lt felix lane shepperton middlesex TW17 8NJ (1 page)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
23 December 1996Particulars of mortgage/charge (3 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned (2 pages)
30 May 1996Incorporation (17 pages)