Company NameExpo24-7.com Limited
Company StatusDissolved
Company Number03699674
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameExpo-Online.com Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKrishnakumar Subramaniam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address2 Bryanston Court 133 George Street
Bryanston Square
London
W14 7HA
Director NameRobert Netkovski
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 September 2009)
RoleSoftwear Developer
Correspondence AddressZagrebska 4 Skopje
1000
Rep.Of Macedonia
Director NamePaul Ian Hancock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Briarwood Road
Clapham
London
SW4 9PJ
Director NameRoger Shashoua
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Alex Drive
White Plans
New York 10605
United States
Secretary NamePaul Ian Hancock
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Briarwood Road
Clapham
London
SW4 9PJ
Director NameMark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2008)
RoleManager
Correspondence Address14 Holbrook Gardens
Aldenham
Herts
WD25 8AB
Director NameMr Darra Martin Comyn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 February 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMeridien House
69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,862
Cash£4,568
Current Liabilities£15,151

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 22/01/08; full list of members (5 pages)
20 March 2008Appointment terminated director mark shashoua (1 page)
20 March 2008Appointment terminated director and secretary paul hancock (1 page)
20 March 2008Appointment terminated director christopher stainforth (1 page)
20 March 2008Director appointed robert netkovski (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Registered office changed on 24/05/06 from: verney house 1B hollywood road london SW10 9HS (1 page)
19 January 2006Return made up to 22/01/06; full list of members (9 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 January 2005Return made up to 22/01/05; full list of members (9 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 July 2004Return made up to 22/01/04; full list of members (9 pages)
1 July 2004Registered office changed on 01/07/04 from: 5TH floor 27 wilson street london EC2M 2TD (1 page)
31 March 2004Director resigned (1 page)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 April 2003Return made up to 22/01/03; no change of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 February 2002Return made up to 22/01/02; no change of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 22/01/01; full list of members (9 pages)
6 July 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001New director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 4TH floor 14 copthall avenue london EC2R 7DJ (1 page)
4 May 2001Ad 07/12/00--------- £ si 62615@1=62615 £ ic 854816/917431 (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
14 November 2000Ad 11/10/00--------- £ si 375000@1=375000 £ ic 479816/854816 (2 pages)
14 November 2000Ad 28/07/00-23/08/00 £ si 379816@1=379816 £ ic 100000/479816 (2 pages)
27 September 2000Ad 06/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 September 2000Registered office changed on 27/09/00 from: the chapel 459A fulham road london SW10 9UZ (1 page)
27 September 2000Ad 28/07/00-23/08/00 £ si 411750@1=411750 £ ic 100000/511750 (2 pages)
27 September 2000£ nc 1000/1000000 06/04/00 (2 pages)
27 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
21 April 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
13 April 2000Registered office changed on 13/04/00 from: c/o adler & co de walden court suite 4, 85 new cavendish street london W1M 7RA (1 page)
13 March 2000Company name changed expo-online.com LTD\certificate issued on 14/03/00 (2 pages)
8 August 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 July 1999Ad 29/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 1999Memorandum and Articles of Association (15 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
21 May 1999Company name changed expo online LTD.\certificate issued on 24/05/99 (2 pages)
22 January 1999Incorporation (20 pages)