About

Registered Number: 05969761
Date of Incorporation: 17/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston

 

Having been setup in 2006, Shop Express Uk Ltd are based in Preston, it has a status of "Dissolved". Gopinath, Theepa, Gopinath, Subramaniam are listed as directors of Shop Express Uk Ltd. We don't currently know the number of employees at Shop Express Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOPINATH, Subramaniam 31 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOPINATH, Theepa 17 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
LIQ14 - N/A 26 November 2018
LIQ03 - N/A 08 January 2018
AD01 - Change of registered office address 28 November 2016
RESOLUTIONS - N/A 22 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2016
4.20 - N/A 22 November 2016
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 January 2015
AA01 - Change of accounting reference date 22 January 2015
AA - Annual Accounts 20 January 2015
AD01 - Change of registered office address 20 January 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
DISS16(SOAS) - N/A 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AAMD - Amended Accounts 06 November 2009
AA - Annual Accounts 02 September 2009
AAMD - Amended Accounts 09 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
363s - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
MEM/ARTS - N/A 15 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
CERTNM - Change of name certificate 07 November 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.