About

Registered Number: 04528777
Date of Incorporation: 06/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: 46 Broad Street, Teddington, Middlesex, TW11 8QY

 

Founded in 2002, Englo Italian Express Ltd are based in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Englo Italian Express Ltd. There are 2 directors listed as Chaoui, Lahcene, Hammouda, Mourad for Englo Italian Express Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAOUI, Lahcene 06 September 2002 26 July 2004 1
HAMMOUDA, Mourad 06 September 2002 26 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 02 January 2008
AAMD - Amended Accounts 11 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 08 August 2005
287 - Change in situation or address of Registered Office 02 March 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
AA - Annual Accounts 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
363s - Annual Return 30 December 2003
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.