About

Registered Number: 06229379
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2019 (6 years and 1 month ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Exp Engineering Ltd was founded on 27 April 2007 and has its registered office in Bucks, it has a status of "Dissolved". There is one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Exp Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANSEY, George 27 April 2007 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2019
LIQ14 - N/A 10 December 2018
LIQ03 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 13 January 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 07 January 2014
LIQ MISC - N/A 14 May 2013
LIQ MISC - N/A 14 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2013
LIQ MISC OC - N/A 19 April 2013
4.40 - N/A 19 April 2013
AD01 - Change of registered office address 04 April 2013
4.68 - Liquidator's statement of receipts and payments 07 December 2012
2.24B - N/A 03 January 2012
2.34B - N/A 15 November 2011
2.24B - N/A 20 October 2011
2.23B - N/A 03 June 2011
2.17B - N/A 11 May 2011
2.12B - N/A 25 March 2011
AD01 - Change of registered office address 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AP04 - Appointment of corporate secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AD01 - Change of registered office address 17 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
363a - Annual Return 17 September 2008
RESOLUTIONS - N/A 17 December 2007
123 - Notice of increase in nominal capital 17 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
395 - Particulars of a mortgage or charge 10 July 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2011 Outstanding

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.