About

Registered Number: 04314000
Date of Incorporation: 31/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Westcliffe House, Barrack Shute, Niton, Isle Of Wight, PO38 2NL

 

Based in Niton, Isle Of Wight, Express Designs Ltd was registered on 31 October 2001. There are 3 directors listed for Express Designs Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jonathan 26 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, John Barry 01 September 2005 - 1
WILLIAMS, Catherine 26 November 2001 31 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 23 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 16 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 17 February 2006
363a - Annual Return 20 January 2006
363s - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 12 February 2003
225 - Change of Accounting Reference Date 11 November 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
RESOLUTIONS - N/A 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.