Company NameEXP Solutions Limited
Company StatusDissolved
Company Number03986291
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date12 February 2009 (15 years, 1 month ago)
Previous NameStartx It Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameQuentin William Hoidge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(4 days after company formation)
Appointment Duration8 years, 9 months (closed 12 February 2009)
RoleIT
Correspondence Address19 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Director NameDipesh Solanki
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 12 February 2009)
RoleFinancial Director
Correspondence Address6 Elmfield Close
Harrow
HA1 3TL
Secretary NameQuentin William Hoidge
NationalityBritish
StatusClosed
Appointed26 June 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 12 February 2009)
RoleIT Consultant
Correspondence Address19 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Director NameStuart Guy Anderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 2000)
RoleIT
Correspondence Address19 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Secretary NameStuart Guy Anderson
NationalityBritish
StatusResigned
Appointed09 May 2000(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 2000)
RoleIT
Correspondence Address19 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Secretary NameAmanda Elizabeth Karius
NationalityBritish
StatusResigned
Appointed21 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address21 Oxenpark Avenue
Wembley
Middlesex
HA9 9SY
Director NameFrankie Anthony John Lewis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2006)
RoleIt Administrator
Correspondence Address58 Strone Road
Forest Gate
London
E7 8EU
Secretary NameFrankie Anthony John Lewis
NationalityBritish
StatusResigned
Appointed29 January 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2006)
RoleIt Administrator
Correspondence Address58 Strone Road
Forest Gate
London
E7 8EU
Director NameDaniel Paul Elkington
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 2003)
RoleManaging Director
Correspondence Address94 Mill Hill Road
London
W3 8JJ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameLondon Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2006(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 2006)
Correspondence AddressThird Floor
89 Fleet Street
London
EC4Y 1DH

Location

Registered AddressMeridian House
62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,539
Cash£5,829
Current Liabilities£126,316

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2006Appointment of a voluntary liquidator (1 page)
6 September 2006Statement of affairs (9 pages)
15 August 2006Registered office changed on 15/08/06 from: 89 fleet street london EC4Y 1DH (1 page)
27 June 2006New secretary appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: alhambra house 6TH floor 27/31 charing cross road london WC2H 0AU (1 page)
26 June 2006Secretary resigned (1 page)
14 June 2006Return made up to 05/05/06; full list of members (3 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Director resigned (1 page)
26 April 2006Particulars of mortgage/charge (6 pages)
13 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 September 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 October 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: southbank house black prince road london SE1 7SJ (1 page)
29 July 2003New director appointed (2 pages)
16 July 2003Return made up to 05/05/03; full list of members (7 pages)
8 July 2003Return made up to 05/05/02; full list of members (6 pages)
16 May 2003Director's particulars changed (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 December 2002Secretary resigned;director resigned (1 page)
21 July 2002Registered office changed on 21/07/02 from: 21 oxenpark avenue wembley middlesex HA9 9SY (1 page)
6 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 August 2001Return made up to 05/05/01; full list of members (6 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 376 euston road london NW1 3BL (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
5 May 2000Incorporation (16 pages)