About

Registered Number: 06821947
Date of Incorporation: 17/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: 12 Fratton Road, Portsmouth, Hampshire, PO1 5BX

 

Express Medical Logistics Ltd was founded on 17 February 2009. Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Barnes, Jacqueline Joanne, Johnston, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Jacqueline Joanne 20 December 2011 - 1
JOHNSTON, James 17 February 2009 20 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 08 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2013
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 13 April 2012
SOAS(A) - Striking-off action suspended (Section 652A) 13 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2012
DS01 - Striking off application by a company 08 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 15 June 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA01 - Change of accounting reference date 10 March 2010
AR01 - Annual Return 05 March 2010
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.