Company NameEXPO Communications Limited
Company StatusDissolved
Company Number04083668
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NamesEXPO Communications Limited and Spiritel Technologies Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alastair Richard Mills
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(4 years after company formation)
Appointment Duration8 years, 7 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bournemouth Road
Wimbledon
London
SW19 3AR
Secretary NameAndrew Arnold Booth
NationalityBritish
StatusClosed
Appointed30 August 2005(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Gardens
Sandy
Bedfordshire
SG19 1EY
Director NameMr Jonathan Shanmuganathan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2NW
Director NameMr Ronald Watson Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(6 years, 7 months after company formation)
Appointment Duration6 years (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Withdean Road
Brighton
East Sussex
BN1 5JB
Director NameMr Mark Trigvie Willard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Longdown Road
Fleet
Hampshire
GU52 7UZ
Secretary NameMiss Sarah Chadbourne
NationalityBritish
StatusResigned
Appointed19 February 2001(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Kimpton
Andover
SP11 8NU
Director NameMr Charles Henry Lovell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameJonathan Parker-Bray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2002)
RoleLawyer Telecoms
Correspondence AddressBasement Flat
16 Ovington Square
London
SW3 1LN
Secretary NameMr Charles Henry Lovell
NationalityBritish
StatusResigned
Appointed07 June 2001(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameRichard James Griffiths
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2004)
RoleChairman Director
Correspondence Address6 Eynsham Court
Clifton Road
Tetten Hall
Wolverhampton
WV6 9AR
Director NameMr John David Vergopoulos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chatsworth Road
Chiswick
London
W4 3HY
Director NameRoyston Joseph Alfred Cooper
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2004)
RoleAccountant
Correspondence AddressRosedale, Old Ross Road
Whitchurch
Ross On Wye
Herefordshire
HR9 6DD
Wales
Director NameDean Jonathan Shakespeare
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address36 Bromwich Lane
Pedmore
Hagley
West Midlands
DY9 0QZ
Director NameSteven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years after company formation)
Appointment Duration9 months (resigned 28 July 2004)
RoleInvestment Manager
Correspondence Address15 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameMr Ged Holmes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Birch Mews
Adel
Leeds
West Yorkshire
LS16 8NX
Secretary NameMr John David Vergopoulos
NationalityBritish
StatusResigned
Appointed28 July 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chatsworth Road
Chiswick
London
W4 3HY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
12 November 2012Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 232.85
(15 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 232.85
(15 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 232.85
(15 pages)
2 May 2012Total exemption full accounts made up to 30 October 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 30 October 2011 (9 pages)
12 December 2011Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages)
12 December 2011Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed spiritel technologies LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
11 November 2010Change of name notice (2 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
4 February 2010Full accounts made up to 30 April 2009 (16 pages)
4 February 2010Full accounts made up to 30 April 2009 (16 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
4 March 2009Full accounts made up to 30 April 2008 (17 pages)
4 March 2009Full accounts made up to 30 April 2008 (17 pages)
14 October 2008Return made up to 04/10/08; full list of members (6 pages)
14 October 2008Return made up to 04/10/08; full list of members (6 pages)
30 May 2008Full accounts made up to 30 April 2007 (16 pages)
30 May 2008Full accounts made up to 30 April 2007 (16 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Memorandum and Articles of Association (32 pages)
29 November 2007Memorandum and Articles of Association (32 pages)
23 November 2007Company name changed expo communications LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed expo communications LIMITED\certificate issued on 23/11/07 (2 pages)
11 October 2007Return made up to 04/10/07; no change of members (8 pages)
11 October 2007Return made up to 04/10/07; no change of members (8 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
25 April 2007Full accounts made up to 30 April 2006 (18 pages)
25 April 2007Full accounts made up to 30 April 2006 (18 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Return made up to 04/10/06; full list of members (8 pages)
31 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2006Full accounts made up to 30 April 2005 (17 pages)
10 February 2006Full accounts made up to 30 April 2005 (17 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
11 October 2005Return made up to 04/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
11 October 2005Return made up to 04/10/05; full list of members (9 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: suite 26020 72 new bond street london W1S 1RR (1 page)
18 July 2005Registered office changed on 18/07/05 from: suite 26020 72 new bond street london W1S 1RR (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Return made up to 04/10/04; full list of members (10 pages)
25 January 2005Return made up to 04/10/04; full list of members (10 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
28 October 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
28 October 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
14 October 2004New secretary appointed (3 pages)
14 October 2004New secretary appointed (3 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
12 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
12 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2003Return made up to 04/10/03; full list of members (11 pages)
3 November 2003Return made up to 04/10/03; full list of members (11 pages)
17 October 2003Declaration of assistance for shares acquisition (7 pages)
17 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 October 2003Declaration of assistance for shares acquisition (7 pages)
17 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 September 2003Full accounts made up to 31 October 2002 (15 pages)
1 September 2003Full accounts made up to 31 October 2002 (15 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
20 February 2003Memorandum and Articles of Association (34 pages)
20 February 2003Memorandum and Articles of Association (34 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 November 2002Ad 12/09/02--------- £ si [email protected] (2 pages)
12 November 2002Ad 12/09/02--------- £ si [email protected] (2 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
21 October 2002Return made up to 04/10/02; full list of members (8 pages)
21 October 2002Return made up to 04/10/02; full list of members (8 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
3 July 2002Memorandum and Articles of Association (32 pages)
3 July 2002Memorandum and Articles of Association (32 pages)
25 March 2002Return made up to 04/10/01; full list of members (9 pages)
25 March 2002Return made up to 04/10/01; full list of members (9 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2002Rescinded 123 filed 03/09/01 (1 page)
20 March 2002Rescinded res filed 03/09/01 (1 page)
20 March 2002Rescinded 123 filed 03/09/01 (1 page)
20 March 2002Rescinded res filed 03/09/01 (1 page)
5 March 2002Conve 06/06/01 (1 page)
5 March 2002Ad 04/02/02--------- £ si [email protected]=22 £ ic 18/40 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Ad 06/06/01--------- £ si [email protected]=99 £ ic 40/139 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Conve 06/06/01 (1 page)
5 March 2002Ad 06/06/01--------- £ si [email protected]=99 £ ic 40/139 (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Ad 04/02/02--------- £ si [email protected]=22 £ ic 18/40 (2 pages)
5 March 2002Secretary resigned (1 page)
5 September 2001£ nc 1000/1018 24/07/01 (1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 September 2001£ nc 1000/1018 24/07/01 (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Ad 24/07/01--------- £ si [email protected]=17 £ ic 1/18 (2 pages)
3 August 2001Ad 24/07/01--------- £ si [email protected]=17 £ ic 1/18 (2 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
4 October 2000Incorporation (31 pages)