Company NameA Express Limited
Company StatusDissolved
Company Number09159063
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 9 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameA Xpress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Abdul Jamil Yosefzey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 20 March 2018)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Abdul Jamil Yosefzey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 18-24 High Street
Edgware
Middlesex
HA8 7RP
Director NameMrs Samira Yosefzey
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Samira Yosefzey
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2017Application to strike the company off the register (1 page)
13 July 2017Cessation of Samira Yosefzey as a person with significant control on 12 July 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Termination of appointment of Samira Yosefzey as a director on 12 July 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Cessation of Samira Yosefzey as a person with significant control on 13 July 2017 (1 page)
13 July 2017Appointment of Mr Abdul Jamil Yosefzey as a director on 12 July 2017 (2 pages)
13 July 2017Notification of Abdul Jamil Yosefzey as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Abdul Jamil Yosefzey as a director on 12 July 2017 (2 pages)
13 July 2017Notification of Abdul Jamil Yosefzey as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Samira Yosefzey as a director on 12 July 2017 (1 page)
23 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 23 June 2017 (1 page)
23 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 May 2015Termination of appointment of Abdul Jamil Yosefzey as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Abdul Jamil Yosefzey as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Mrs Samira Yosefzey as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mrs Samira Yosefzey as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mrs Samira Yosefzey as a director on 1 May 2015 (2 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Termination of appointment of Abdul Jamil Yosefzey as a director on 1 May 2015 (1 page)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
5 December 2014Withdraw the company strike off application (1 page)
5 December 2014Withdraw the company strike off application (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
5 September 2014Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 5 September 2014 (1 page)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)