Company NameExpress Repairs Limited
Company StatusDissolved
Company Number06137975
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Directors

Director NameJavad Soleymaninejad
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 August 2008)
RoleMechanic
Correspondence Address57, Elm Park House Fulham Road
London
SW10 9QD
Secretary NameJavad Soleymaninejad
NationalityBritish
StatusClosed
Appointed05 October 2007(7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 August 2008)
RoleMechanic
Correspondence Address57, Elm Park House Fulham Road
London
SW10 9QD
Director NameSandra De Sousa
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 8 103 Marylebone High Street
London
W1U 4RP
Director NameSandra De Sousa
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBrazilian
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 8 103 Marylebone High Street
London
W14 4RP
Secretary NameSandra De Sousa
NationalityBrazilian
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 8 103 Marylebone High Street
London
W14 4RP
Secretary NameSandra De Sousa
NationalityBrazilian
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 8 103 Marylebone High Street
London
W1U 4RP
Director NameMichael Anthony Hope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(4 months after company formation)
Appointment Duration3 months (resigned 05 October 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Farm
Great Henny
Sudbury
Suffolk
CO10 7NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit G1 The Perfume Factory
Phase 2, 140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
15 October 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
19 September 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (16 pages)