About

Registered Number: 05567755
Date of Incorporation: 19/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 3 months ago)
Registered Address: Westminster Business Centre 10 Great North Way, Nether Poppleton, York, YO26 6RB

 

Based in York, Express Ventures Ltd was setup in 2005, it has a status of "Dissolved". The companies directors are listed as Lee, Alexandra, Lee, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Alexandra 30 September 2005 - 1
LEE, David 30 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 December 2014
AD01 - Change of registered office address 30 September 2013
RESOLUTIONS - N/A 25 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2013
4.20 - N/A 25 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 02 February 2010
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
225 - Change of Accounting Reference Date 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.