Company NameXpress Trading Limited
Company StatusDissolved
Company Number04577257
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date30 May 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Thomas McNally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Mayfield Avenue
North Finchley
London
N12 9HY
Director NameMalcolm John McNally
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fernwood Crescent
Whetstone
London
N20 0RP
Secretary NameMr David Peter Lowe
NationalityBritish
StatusClosed
Appointed28 March 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Friern Park
North Finchley
London
N12 9DA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address837a High Road
North Finchley London
N12 8PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
31 October 2004Return made up to 30/10/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 February 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Director's particulars changed (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)