Company NameExpress Park Limited
Company StatusDissolved
Company Number05045368
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Tobias Thomas Bidwell
NationalityBritish
StatusClosed
Appointed08 July 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St John's Hill Grove
London
SW11 2RG
Director NameMr Richard Pearce
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 19 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Margate Road
London
SW2 5DU
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 19 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Paul Richard Knell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordyce
Nightingale Lane, Storrington
Pulborough
West Sussex
RH20 4NU
Secretary NameCarla Bloomfield
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Sedgemoor Way
Woolavington
Somerset
TA7 8JG
Director NameMr Peter Gerard Knell
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ
Secretary NameNatalie Williams
NationalityBritish
StatusResigned
Appointed27 July 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2008)
RoleAccountant
Correspondence AddressWisteria Corner
127 Holmwood Road
Cheam
Surrey
SM2 7JS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4 Harley Street
London
W1G 9PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
5 May 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(5 pages)
5 May 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Secretary's change of particulars / tobias bidwell / 13/07/2009 (1 page)
16 July 2009Secretary's Change of Particulars / tobias bidwell / 13/07/2009 / Honours was: bsc hons, now: ba hons; HouseName/Number was: 64, now: 32; Street was: nansen road, now: st john's hill grove; Post Code was: SW11 5NT, now: SW11 2RG (1 page)
1 April 2009Return made up to 16/02/09; full list of members (3 pages)
1 April 2009Return made up to 16/02/09; full list of members (3 pages)
16 October 2008Accounts made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 September 2008Appointment Terminated Director paul knell (1 page)
2 September 2008Appointment terminated director paul knell (1 page)
8 August 2008Registered office changed on 08/08/2008 from 72 wimpole street london W1G 9RP (1 page)
8 August 2008Registered office changed on 08/08/2008 from 72 wimpole street london W1G 9RP (1 page)
5 August 2008Director appointed richard michael pearce (2 pages)
5 August 2008Director appointed stephen edward leach (1 page)
5 August 2008Director appointed stephen edward leach (1 page)
5 August 2008Director appointed richard michael pearce (2 pages)
31 July 2008Appointment Terminated Director peter knell (1 page)
31 July 2008Appointment terminated director peter knell (1 page)
9 July 2008Appointment terminated secretary natalie williams (1 page)
9 July 2008Appointment Terminated Secretary natalie williams (1 page)
9 July 2008Secretary appointed tobias thomas bidwell (2 pages)
9 July 2008Secretary appointed tobias thomas bidwell (2 pages)
27 June 2008Withdrawal of application for striking off (1 page)
27 June 2008Withdrawal of application for striking off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (2 pages)
22 April 2008Application for striking-off (2 pages)
24 March 2008Return made up to 16/02/08; full list of members (3 pages)
24 March 2008Return made up to 16/02/08; full list of members (3 pages)
1 October 2007Accounts made up to 31 December 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
20 October 2006Accounts made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 16/02/06; full list of members (2 pages)
20 March 2006Return made up to 16/02/06; full list of members (2 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
1 April 2005Return made up to 16/02/05; full list of members (7 pages)
1 April 2005Return made up to 16/02/05; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
1 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)