Company NameXpress Computing Limited
Company StatusDissolved
Company Number03932015
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2006)
RoleComputer Consultant
Correspondence Address46 Buckingham Drive
Broadway Estate
Willenhall
West Midlands
WV12 5TD
Secretary NameSara Baker
NationalityBritish
StatusClosed
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address46 Buckingham Drive
Willenhall
West Midlands
WV12 5TD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£66,152
Net Worth£2,342
Cash£599
Current Liabilities£5,621

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
22 March 2006Return made up to 23/02/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 February 2005Return made up to 23/02/05; full list of members (5 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 September 2004Registered office changed on 13/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
14 April 2004Return made up to 23/02/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 February 2003Return made up to 23/02/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 August 2001Registered office changed on 31/08/01 from: hill house highgate hill london N19 5NA (1 page)
9 April 2001Return made up to 23/02/01; full list of members (8 pages)
15 January 2001Registered office changed on 15/01/01 from: linhope house 36A linhope street london NW1 6HX (2 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New secretary appointed (2 pages)
17 May 2000Ad 07/04/00--------- £ si 49@1=49 £ ic 2/51 (2 pages)
17 May 2000Ad 07/04/00--------- £ si 49@1=49 £ ic 51/100 (2 pages)
17 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 February 2000Incorporation (17 pages)