About

Registered Number: 04975199
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

 

Express Insurance Services Ltd was setup in 2003. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Rosemary Anne 02 August 2010 - 1
LYNCH, June 28 October 2009 02 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
TM01 - Termination of appointment of director 03 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 29 August 2018
RESOLUTIONS - N/A 13 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2018
SH19 - Statement of capital 13 August 2018
CAP-SS - N/A 13 August 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 06 February 2018
RESOLUTIONS - N/A 15 December 2017
SH19 - Statement of capital 15 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2017
CAP-SS - N/A 15 December 2017
CS01 - N/A 28 November 2017
PSC05 - N/A 18 October 2017
MR04 - N/A 22 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 17 June 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 03 February 2015
RESOLUTIONS - N/A 30 December 2014
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 21 October 2014
MR04 - N/A 15 October 2014
MR01 - N/A 27 September 2014
MISC - Miscellaneous document 14 August 2014
MISC - Miscellaneous document 13 August 2014
AUD - Auditor's letter of resignation 11 August 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 30 October 2013
AD01 - Change of registered office address 30 September 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 07 November 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 30 November 2011
AD01 - Change of registered office address 30 November 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 21 September 2010
AUD - Auditor's letter of resignation 26 August 2010
RESOLUTIONS - N/A 18 August 2010
CC04 - Statement of companies objects 18 August 2010
AP03 - Appointment of secretary 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AD01 - Change of registered office address 13 August 2010
AA - Annual Accounts 30 June 2010
AP03 - Appointment of secretary 12 December 2009
AR01 - Annual Return 02 December 2009
TM02 - Termination of appointment of secretary 19 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
225 - Change of Accounting Reference Date 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 27 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 22 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
123 - Notice of increase in nominal capital 15 March 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 03 June 2004
225 - Change of Accounting Reference Date 23 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
CERTNM - Change of name certificate 03 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Fully Satisfied

N/A

Fixed & floating charge 20 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.