About

Registered Number: 05531191
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Having been setup in 2005, Express Logic (UK) Ltd has its registered office in Colchester, it's status at Companies House is "Liquidation". The current directors of this company are Gibson, Belinda Jane, Gibson, Geoffrey Stephen, Gibson, Marcus John. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Geoffrey Stephen 09 August 2005 - 1
GIBSON, Marcus John 09 August 2005 21 August 2005 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Belinda Jane 09 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
AD01 - Change of registered office address 18 October 2019
RESOLUTIONS - N/A 17 October 2019
LIQ01 - N/A 17 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 09 August 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 29 November 2006
225 - Change of Accounting Reference Date 29 November 2006
363a - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.