About

Registered Number: 06287339
Date of Incorporation: 20/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 22 Redwoods, Addlestone, Surrey, KT15 1JN

 

Established in 2007, Expo Homes Ltd have registered office in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLEY, Jason Calvin 20 June 2007 - 1
POOLEY, Lee Malcolm 20 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
RESOLUTIONS - N/A 28 September 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 September 2009
RESOLUTIONS - N/A 09 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
225 - Change of Accounting Reference Date 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.