About

Registered Number: 04347777
Date of Incorporation: 04/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 82 Gosforth Lane, South Oxhey, Watford, WD19 7AZ

 

Having been setup in 2002, Poland Express Ltd are based in Watford, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Palka, Ewa, Palka, Adam Mariusz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALKA, Adam Mariusz 23 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PALKA, Ewa 23 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 30 July 2003
CERTNM - Change of name certificate 21 July 2003
363s - Annual Return 03 February 2003
287 - Change in situation or address of Registered Office 29 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.