About

Registered Number: 04299698
Date of Incorporation: 05/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 8 months ago)
Registered Address: 6 Greystoke Court, 29 Albemarle Road, Beckenham, Kent, BR3 5HL

 

Founded in 2001, Express Delivery Systems Ltd have registered office in Beckenham, Kent. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 26 May 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 17 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
225 - Change of Accounting Reference Date 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.