Company NameExpressions Leisure Limited
Company StatusDissolved
Company Number06612084
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameHLW 368 Limited

Directors

Director NameMartin Peter Garland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat10c Daleham Gardens
London
NW3 5DA
Director NameMarcelle Hoff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10c Daleham Gardens
London
NW3 5DA
Secretary NameMartin Peter Garland
NationalityBritish
StatusClosed
Appointed03 April 2009(10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat10c Daleham Gardens
London
NW3 5DA
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameLauren Ruth Fulcher
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Fairfield Heights 274 Fulwood Road
Sheffield
South Yorkshire
S10 3BN

Location

Registered Address104 Belsize Lane
Hampstead
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Director and secretary appointed martin peter garland (2 pages)
5 June 2009Director and secretary appointed martin peter garland (2 pages)
28 May 2009Appointment terminated secretary lauren fulcher (1 page)
28 May 2009Appointment Terminated Director roger dyson (1 page)
28 May 2009Director appointed marcelle hoff (2 pages)
28 May 2009Appointment terminated director roger dyson (1 page)
28 May 2009Appointment Terminated Secretary lauren fulcher (1 page)
28 May 2009Director appointed marcelle hoff (2 pages)
15 April 2009Memorandum and Articles of Association (9 pages)
15 April 2009Memorandum and Articles of Association (9 pages)
6 April 2009Registered office changed on 06/04/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
6 April 2009Registered office changed on 06/04/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
6 April 2009Ad 03/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
6 April 2009Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2009Company name changed hlw 368 LIMITED\certificate issued on 06/04/09 (2 pages)
4 April 2009Company name changed hlw 368 LIMITED\certificate issued on 06/04/09 (2 pages)
5 June 2008Incorporation (15 pages)
5 June 2008Incorporation (15 pages)