Company NameXpress Print Limited
DirectorKelly Catherine McKeown
Company StatusActive - Proposal to Strike off
Company Number06705947
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Kelly Catherine McKeown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Panayiotis Georgiou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Terrace
Great Cambridge Road
Enfield
Middlesex
EN1 1EL
Director NameMrs Kelly Catherine McKeown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 August 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NameMr Michael Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 November 2020)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Kelly Catherine Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth£373,707
Cash£60,834
Current Liabilities£191,181

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

11 November 2015Delivered on: 16 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
25 July 2023Compulsory strike-off action has been discontinued (1 page)
24 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022Micro company accounts made up to 30 September 2019 (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
11 October 2021Satisfaction of charge 067059470001 in full (1 page)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Appointment of Ms Kelly Catherine Mckeown as a director on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Michael Mitchell as a director on 9 November 2020 (1 page)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 November 2015Registration of charge 067059470001, created on 11 November 2015 (25 pages)
16 November 2015Registration of charge 067059470001, created on 11 November 2015 (25 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page)
6 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
6 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
7 October 2013Appointment of Mr Michael Mitchell as a director (2 pages)
7 October 2013Appointment of Mr Michael Mitchell as a director (2 pages)
7 October 2013Termination of appointment of Kelly Mckeown as a director (1 page)
7 October 2013Appointment of Mr Michael Mitchell as a director (2 pages)
7 October 2013Termination of appointment of Kelly Mckeown as a director (1 page)
7 October 2013Appointment of Mr Michael Mitchell as a director (2 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012Termination of appointment of Panayiotis Georgiou as a director (1 page)
3 August 2012Appointment of Ms Kelly Catherine Mckeown as a director (2 pages)
3 August 2012Appointment of Ms Kelly Catherine Mckeown as a director (2 pages)
3 August 2012Termination of appointment of Panayiotis Georgiou as a director (1 page)
19 October 2011Director's details changed for Mr Georgiou Panayiotis on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Georgiou Panayiotis on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Panayiotis Panayiotis on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Panayiotis Panayiotis on 19 October 2011 (2 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
22 March 2010Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 March 2010Director's details changed for Georgiou Panayiotis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Georgiou Panayiotis on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Concord House Greville Place Mill Hill London NW7 3JA on 5 March 2010 (1 page)
5 March 2010Director's details changed for Georgiou Panayiotis on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Concord House Greville Place Mill Hill London NW7 3JA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Concord House Greville Place Mill Hill London NW7 3JA on 5 March 2010 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2008Incorporation (14 pages)
24 September 2008Incorporation (14 pages)