About

Registered Number: 03681756
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Liquidation
Registered Address: Roper Yard, Roper Road, Canterbury, Kent, CT2 7EX

 

Express National Ltd was founded on 10 December 1998 with its registered office in Canterbury, it's status is listed as "Liquidation". Express National Ltd has 3 directors listed as Jones, Robert, Eastwood, Sylvia Carol, Eastwood, Michaela Jane. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert 15 October 2002 - 1
EASTWOOD, Michaela Jane 03 February 1999 09 December 2002 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD, Sylvia Carol 03 February 1999 30 October 2002 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 July 2011
AC93 - N/A 29 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AA - Annual Accounts 06 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 27 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 27 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 23 November 2000
287 - Change in situation or address of Registered Office 08 June 2000
CERTNM - Change of name certificate 19 May 2000
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.