About

Registered Number: 07902476
Date of Incorporation: 09/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 102 Suite -7 1st Floor Wellesly House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH

 

Established in 2012, Bd Express Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The business has 3 directors listed as Hossain, Masum Ali, Alam, Javed, Hossain, Masum Ali at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAM, Javed 09 January 2012 09 January 2012 1
HOSSAIN, Masum Ali 07 March 2013 19 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HOSSAIN, Masum Ali 07 March 2013 19 February 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 13 February 2018
CS01 - N/A 12 February 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 28 October 2016
CS01 - N/A 25 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 28 November 2013
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 19 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AP03 - Appointment of secretary 07 March 2013
AD01 - Change of registered office address 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 18 April 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 04 February 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.