Hever Court Road
Gravesend
Kent
DA12 5UQ
Director Name | Janet Rossi |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Singlewell Manor Hotel Hever Court Road Gravesend Kent DA12 5UQ |
Director Name | Anthony Michael Rossi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Baker Crescent Dartford Kent DA1 2NF |
Director Name | Mr Michael Vincent Rossi |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Singlewell Manor Hotel Hever Court Road Gravesend Kent DA12 5UQ |
Director Name | Gino Michael Cinganelli |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2011) |
Role | Estate Agent |
Correspondence Address | 24 Meadow Walk Wilmington Kent DA2 7BP |
Director Name | Tobias Andrew Ellis |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2010) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanford Way Cuxton Rochester Kent ME2 1LL |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,756 |
Cash | £1,357 |
Current Liabilities | £67,633 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | Application to strike the company off the register (4 pages) |
19 April 2011 | Application to strike the company off the register (4 pages) |
24 January 2011 | Termination of appointment of Gino Cinganelli as a director (1 page) |
24 January 2011 | Termination of appointment of Gino Cinganelli as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
22 June 2010 | Termination of appointment of Tobias Ellis as a director (2 pages) |
22 June 2010 | Termination of appointment of Tobias Ellis as a director (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
5 September 2009 | Amending 88(2) (2 pages) |
5 September 2009 | Amending 88(2) (2 pages) |
30 July 2009 | Ad 23/07/09 gbp si 118@1=118 gbp ic 2/120 (2 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Ad 23/07/09\gbp si 118@1=118\gbp ic 2/120\ (2 pages) |
30 July 2009 | Resolutions
|
18 June 2009 | Registered office changed on 18/06/2009 from 13 albemarle street london W1S 4HJ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 13 albemarle street london W1S 4HJ (1 page) |
3 April 2009 | Appointment terminated director michael rossi (1 page) |
3 April 2009 | Appointment Terminated Director michael rossi (1 page) |
23 January 2009 | Director appointed gino michael cinganelli (1 page) |
23 January 2009 | Director appointed gino michael cinganelli (1 page) |
23 January 2009 | Director appointed tobias andrew ellis (1 page) |
23 January 2009 | Director appointed tobias andrew ellis (1 page) |
12 January 2009 | Return made up to 20/10/08; no change of members (4 pages) |
12 January 2009 | Return made up to 20/10/08; no change of members (4 pages) |
27 November 2008 | Memorandum and Articles of Association (7 pages) |
27 November 2008 | Memorandum and Articles of Association (7 pages) |
21 November 2008 | Company name changed express capital LTD\certificate issued on 24/11/08 (2 pages) |
21 November 2008 | Company name changed express capital LTD\certificate issued on 24/11/08 (2 pages) |
23 October 2008 | Director appointed michael vincent rossi (1 page) |
23 October 2008 | Director appointed janet rossi (1 page) |
23 October 2008 | Director appointed michael vincent rossi (1 page) |
23 October 2008 | Director appointed janet rossi (1 page) |
8 October 2008 | Appointment terminated director anthony rossi (1 page) |
8 October 2008 | Appointment Terminated Director anthony rossi (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Secretary appointed janet rossi (1 page) |
24 July 2008 | Return made up to 20/10/07; full list of members (6 pages) |
24 July 2008 | Secretary appointed janet rossi (1 page) |
24 July 2008 | Return made up to 20/10/07; full list of members (6 pages) |
23 May 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
23 May 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page) |
2 August 2007 | Company name changed expressmove LTD\certificate issued on 02/08/07 (2 pages) |
2 August 2007 | Company name changed expressmove LTD\certificate issued on 02/08/07 (2 pages) |
19 January 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
19 January 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
20 October 2006 | Incorporation (12 pages) |
20 October 2006 | Incorporation (12 pages) |