Company NameExclusive Express Solutions Limited
Company StatusDissolved
Company Number07552398
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Johnson Ani Opare
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusClosed
Appointed07 May 2013(2 years, 2 months after company formation)
Appointment Duration4 years (closed 23 May 2017)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House 6 Bedford Park
Croydon
Surrey
CR0 2AP
Director NameMs Naana Eyiah Aba-Kuhl
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandford Close
London
E6 3RD
Director NameMs Obaa Yaa Wilson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityGhanaian
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandford Close
London
E6 3RD
Secretary NameMs Obaa Yaa Wilson
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Sandford Close
London
E6 3RD
Director NameMr Eric Opoku Afranie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGhanaian
StatusResigned
Appointed17 June 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 July 2013)
RoleGeotechnic Engineer
Country of ResidenceEngland
Correspondence AddressSunset House 6 Bedford Park
Surrey
Croydon
CR0 2AP
Director NameMr Christian Asamoah
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGhanian
StatusResigned
Appointed01 September 2013(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 02 June 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House 6 Bedford Park
Surrey
Croydon
CR0 2AP

Location

Registered AddressSunset House 6 Bedford Park
Surrey
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

5k at £0.5Obaa Yaa Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,945

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
8 August 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2,500
(6 pages)
8 August 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2,500
(6 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(3 pages)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(3 pages)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Termination of appointment of Christian Asamoah as a director on 2 June 2014 (1 page)
22 July 2014Director's details changed for Mr Ani Johnson Opare on 2 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Ani Johnson Opare on 2 June 2014 (2 pages)
22 July 2014Termination of appointment of Christian Asamoah as a director on 2 June 2014 (1 page)
22 July 2014Termination of appointment of Christian Asamoah as a director on 2 June 2014 (1 page)
22 July 2014Director's details changed for Mr Ani Johnson Opare on 2 June 2014 (2 pages)
6 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,500
(4 pages)
6 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,500
(4 pages)
6 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,500
(4 pages)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Appointment of Mr Christian Asamoah as a director (2 pages)
10 September 2013Appointment of Mr Christian Asamoah as a director (2 pages)
6 September 2013Termination of appointment of Obaa Wilson as a secretary (1 page)
6 September 2013Termination of appointment of Naana Aba-Kuhl as a director (1 page)
6 September 2013Termination of appointment of Obaa Wilson as a secretary (1 page)
6 September 2013Termination of appointment of Eric Afranie as a director (1 page)
6 September 2013Termination of appointment of Naana Aba-Kuhl as a director (1 page)
6 September 2013Termination of appointment of Eric Afranie as a director (1 page)
14 June 2013Registered office address changed from 467a High Road Leytonstone Leytonstone London E11 4JU England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 467a High Road Leytonstone Leytonstone London E11 4JU England on 14 June 2013 (1 page)
14 June 2013Appointment of Mr Ani Johnson Opare as a director (2 pages)
14 June 2013Appointment of Mr Ani Johnson Opare as a director (2 pages)
11 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Registered office address changed from 19 Sandford Close London E6 3RD England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 19 Sandford Close London E6 3RD England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 19 Sandford Close London E6 3RD England on 3 December 2012 (1 page)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 June 2011Appointment of Mr Eric Opoku Afranie as a director (2 pages)
21 June 2011Appointment of Mr Eric Opoku Afranie as a director (2 pages)
20 June 2011Termination of appointment of Obaa Wilson as a director (1 page)
20 June 2011Termination of appointment of Obaa Wilson as a director (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)