Company NameExpress Checkout Ltd
Company StatusDissolved
Company Number09621480
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Spencer
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Nick Nettleton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2015)
RoleCoo Of Loft Digital
Country of ResidenceUnited Kingdom
Correspondence Address107 Clifton Street
London
EC2A 4LG
Director NameMr Jonathan Bradley Marcus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2017)
RoleCoo Of Loft Digital
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address39 Egerton Crescent
London
SW3 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
29 June 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2017Termination of appointment of Jonathan Bradley Marcus as a director on 16 March 2017 (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Second filing of the annual return made up to 3 June 2016 (21 pages)
6 June 2016Annual return
Statement of capital on 2016-06-06
  • GBP 1

Statement of capital on 2016-07-21
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2016.
(5 pages)
2 June 2016Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 39 Egerton Crescent London SW3 2EB on 2 June 2016 (1 page)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 2,000
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2,000
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 300
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,700
(3 pages)
16 December 2015Appointment of Jonathan Bradley Marcus as a director on 19 November 2015 (4 pages)
16 December 2015Termination of appointment of Nick Nettleton as a director on 18 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Nick Nettleton on 18 November 2015 (2 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 100
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 100
(3 pages)
4 August 2015Appointment of Mr Nick Nettleton as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Nick Nettleton as a director on 4 August 2015 (2 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)