Company NameExxpress Ltd
Company StatusDissolved
Company Number04456651
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSayeda Rehnuma Ahmed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Meadowbank Road
London
NW9 8LH
Secretary NameAbul Azad Md Moynul Haque
NationalityBritish
StatusClosed
Appointed05 July 2002(4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address14 Paveley Street
London
NW8 8TJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address10 Castle Hill Parade
The Avenue
West Ealing
London
W13 8JP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,957
Cash£4,495
Current Liabilities£55,694

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
23 March 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 1
(4 pages)
25 October 2010Director's details changed for Sayeda Rehnuma Ahmed on 7 June 2010 (2 pages)
25 October 2010Director's details changed for Sayeda Rehnuma Ahmed on 7 June 2010 (2 pages)
25 October 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 1
(4 pages)
25 October 2010Director's details changed for Sayeda Rehnuma Ahmed on 7 June 2010 (2 pages)
25 October 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 1
(4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 07/06/09; full list of members (3 pages)
26 August 2009Return made up to 07/06/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Return made up to 07/06/08; full list of members (3 pages)
5 March 2009Return made up to 07/06/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
15 September 2007Return made up to 07/06/07; full list of members (6 pages)
15 September 2007Return made up to 07/06/07; full list of members (6 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 August 2006Return made up to 07/06/06; full list of members (6 pages)
3 August 2006Return made up to 07/06/06; full list of members (6 pages)
24 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
24 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
21 June 2005Return made up to 07/06/05; full list of members (6 pages)
21 June 2005Return made up to 07/06/05; full list of members (6 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
30 December 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
30 December 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
1 October 2003Return made up to 07/06/03; full list of members (6 pages)
1 October 2003Return made up to 07/06/03; full list of members (6 pages)
10 October 2002Secretary's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 152-160 city road london EC1V 2NX (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 152-160 city road london EC1V 2NX (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
7 June 2002Incorporation (8 pages)