Company NameContract Express Limited
Company StatusDissolved
Company Number04379239
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameTL10 Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Bryan Keen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFriars House, 160 Blackfriars Road
London
SE1 8EZ
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(14 years, 9 months after company formation)
Appointment Duration1 year (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(14 years, 9 months after company formation)
Appointment Duration1 year (closed 02 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
Director NameJohn North Mawhood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressButtons Farmhouse
Buttons
Wadhurst
TN5 6NW
Director NameNigel Alister McEwen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleManaging Partner
Correspondence Address17 Coleford Road
London
SW18 1AD
Director NameMr Lawrence Stephen Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameMr Philip John Maskell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFriars House 100, Blackfriars Road
London
SE1 8EZ
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressWatchmaker Court 33 St Johns Lane
London
EC1M 4DB

Contact

Websitebusiness-integrity.com
Telephone020 72021220
Telephone regionLondon

Location

Registered AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Business Integrity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (1 page)
2 October 2017Application to strike the company off the register (1 page)
19 May 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Appointment of Mr David Martin Mitchley as a director on 8 December 2016 (2 pages)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
5 January 2017Appointment of Mr David Martin Mitchley as a director on 8 December 2016 (2 pages)
5 January 2017Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG England to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG England to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
28 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
28 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
19 November 2015Appointment of Cassandra Becker-Smith as a director on 18 November 2015 (2 pages)
19 November 2015Appointment of Cassandra Becker-Smith as a director on 18 November 2015 (2 pages)
4 November 2015Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page)
4 November 2015Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page)
29 October 2015Registered office address changed from C/O Business Integrity Limited 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O Business Integrity Limited 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 29 October 2015 (1 page)
28 October 2015Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page)
28 October 2015Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages)
28 October 2015Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page)
28 October 2015Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages)
28 October 2015Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page)
28 October 2015Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages)
28 October 2015Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Lawrence Stephen Phillips on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Lawrence Stephen Phillips on 16 March 2012 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 August 2011Appointment of Mr Philip John Maskell as a director (2 pages)
4 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 August 2011Appointment of Mr Philip John Maskell as a director (2 pages)
3 August 2011Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary (1 page)
3 August 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
3 August 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
3 August 2011Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary (1 page)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Tarlo Lyons Secretaries Limited on 1 February 2010 (2 pages)
24 May 2010Secretary's details changed for Tarlo Lyons Secretaries Limited on 1 February 2010 (2 pages)
24 May 2010Director's details changed for Lawrence Stephen Phillips on 1 February 2010 (2 pages)
24 May 2010Director's details changed for Lawrence Stephen Phillips on 1 February 2010 (2 pages)
24 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Tarlo Lyons Secretaries Limited on 1 February 2010 (2 pages)
24 May 2010Director's details changed for Lawrence Stephen Phillips on 1 February 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 April 2009Company name changed TL10 services LIMITED\certificate issued on 17/04/09 (2 pages)
15 April 2009Company name changed TL10 services LIMITED\certificate issued on 17/04/09 (2 pages)
27 February 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from watchmaker court 33 st john's lane london EC1M 4DB (1 page)
27 February 2009Registered office changed on 27/02/2009 from watchmaker court 33 st john's lane london EC1M 4DB (1 page)
27 February 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
19 May 2008Return made up to 21/02/08; full list of members (3 pages)
19 May 2008Return made up to 21/02/08; full list of members (3 pages)
17 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 February 2006Return made up to 21/02/06; full list of members (2 pages)
24 February 2006Return made up to 21/02/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Resolutions
  • RES13 ‐ Appoint director 15/12/04
(1 page)
21 December 2004Resolutions
  • RES13 ‐ Appoint director 15/12/04
(1 page)
21 December 2004New director appointed (2 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
25 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
20 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
21 February 2002Incorporation (18 pages)
21 February 2002Incorporation (18 pages)