Fingerprint Xpress Ltd was setup in 2010, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Milne, Roderick Gavin Taylor, Milne, Marguerite Elizabeth, Milne, Roderick Gavin Taylor, Milne, Alasdair Adam, Milne, Niel Andrew Ross, Milne, Ruth Victoria Jane for the company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNE, Marguerite Elizabeth | 25 January 2010 | - | 1 |
MILNE, Roderick Gavin Taylor | 25 January 2010 | - | 1 |
MILNE, Alasdair Adam | 25 January 2010 | 30 March 2019 | 1 |
MILNE, Niel Andrew Ross | 25 January 2010 | 01 November 2010 | 1 |
MILNE, Ruth Victoria Jane | 25 January 2010 | 30 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNE, Roderick Gavin Taylor | 25 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 April 2020 | |
DS01 - Striking off application by a company | 03 April 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
CS01 - N/A | 25 January 2020 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 26 January 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 19 February 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AA01 - Change of accounting reference date | 24 October 2011 | |
AR01 - Annual Return | 21 February 2011 | |
TM01 - Termination of appointment of director | 21 February 2011 | |
NEWINC - New incorporation documents | 25 January 2010 |