About

Registered Number: 04254897
Date of Incorporation: 18/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2016 (7 years and 6 months ago)
Registered Address: C/O Henwood House, Henwood, Ashford, Kent, TN24 8DH,

 

Expanse (UK) Communications Ltd was registered on 18 July 2001 and has its registered office in Ashford in Kent, it's status is listed as "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURFIELD, Christopher James 19 February 2002 01 April 2005 1
C.H.H. FORMATIONS LIMITED 18 July 2001 19 February 2002 1
MILES, Julian 01 April 2005 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
E J RICHARDSON HOLDINGS LIMITED 27 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2016
L64.07 - Release of Official Receiver 12 August 2016
COCOMP - Order to wind up 19 September 2014
COCOMP - Order to wind up 15 September 2014
AD01 - Change of registered office address 31 January 2014
DISS16(SOAS) - N/A 15 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 December 2008
363a - Annual Return 17 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 15 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 03 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 August 2003
287 - Change in situation or address of Registered Office 11 May 2003
AA - Annual Accounts 11 March 2003
225 - Change of Accounting Reference Date 25 November 2002
363s - Annual Return 17 August 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
MEM/ARTS - N/A 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
CERTNM - Change of name certificate 20 February 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2012 Fully Satisfied

N/A

Debenture 04 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.