About

Registered Number: 04573908
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2018 (5 years and 9 months ago)
Registered Address: 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Express Moulds Ltd was founded on 25 October 2002 and has its registered office in Birmingham in West Midlands. We do not know the number of employees at Express Moulds Ltd. This organisation has 2 directors listed as Mohammed, Yasin, Hinks, Jennifer Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Yasin 25 October 2002 - 1
HINKS, Jennifer Helen 25 October 2002 01 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2018
LIQ13 - N/A 18 April 2018
LIQ03 - N/A 10 October 2017
AD01 - Change of registered office address 16 March 2017
4.68 - Liquidator's statement of receipts and payments 23 September 2016
AD01 - Change of registered office address 30 September 2015
RESOLUTIONS - N/A 10 September 2015
4.70 - N/A 10 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 19 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 12 January 2011
SH01 - Return of Allotment of shares 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 25 February 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 13 January 2004
363a - Annual Return 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
287 - Change in situation or address of Registered Office 21 October 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.