Company NameExpress Worldwide Travel Limited
Company StatusDissolved
Company Number04627025
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameExpress Global Travel Limited

Directors

Director NameMr Sudhir Dwarkadas Hathi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(1 day after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address155 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Secretary NameMichelle Symes
NationalityBritish
StatusClosed
Appointed04 February 2003(1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 September 2004)
RoleManager
Correspondence Address9a Leeside Crescent
London
NW11 0DA
Director NameSudhir Hathi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 March 2003)
RoleChief Executive
Correspondence AddressHarben House
Harben Parade, Finchley Road
London
NW3 6LH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressExpress Rent A Car Ltd
91 Crawford Street
London
W1H 2HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
2 May 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
11 March 2003Secretary's particulars changed (1 page)
4 February 2003New secretary appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (1 page)
3 January 2003New director appointed (1 page)
2 January 2003Incorporation (16 pages)