About

Registered Number: 04126907
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 4 Webster Road, Winchester, Hampshire, SO22 5NT,

 

Express Sales Ltd was established in 2000. We don't know the number of employees at the business. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Eryl 08 March 2001 - 1
SYMES, Marion 08 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, Tim 08 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AA - Annual Accounts 08 September 2014
CH03 - Change of particulars for secretary 17 June 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 10 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.