Company NameGap Express Limited
DirectorPaul Holley
Company StatusDissolved
Company Number04651477
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Directors

Director NamePaul Holley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCourier Manager
Correspondence AddressHolly Lodge
Ruxbury Road
Chertsey
Surrey
KT16 9NH
Director NameStuart Patrick James Campey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleOperations Director
Correspondence Address12 Kings Terrace
Isleworth
Middlesex
TW7 7AW
Director NameGeorgina Leeder
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleSales Director
Correspondence Address44 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Secretary NameStuart Patrick James Campey
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleOperations Director
Correspondence Address12 Kings Terrace
Isleworth
Middlesex
TW7 7AW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address76 New Cavendish Street
London
W1G 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
29 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2004Statement of affairs (8 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
8 March 2004Registered office changed on 08/03/04 from: unit 4 viscount industrial estat horton road colnbrook berkshire SL3 0DF (1 page)
1 September 2003Director resigned (1 page)
31 August 2003Secretary resigned;director resigned (1 page)
31 May 2003Ad 15/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: unit 2 mathisen way colnbrook berkshire SL3 0HF (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 February 2003Director resigned (1 page)
29 January 2003Incorporation (13 pages)