About

Registered Number: 06717256
Date of Incorporation: 07/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2015 (8 years and 4 months ago)
Registered Address: Chantrey Vellacott Dfk Llp 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

 

Established in 2008, Twenty Four Seven Express Ltd has its registered office in Birmingham, it has a status of "Dissolved". Atwal, Jay, Singh, Toni, Atwal, Amandeep, Atwal, Mandeep are listed as the directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Jay 15 September 2011 - 1
SINGH, Toni 05 January 2012 - 1
ATWAL, Amandeep 07 October 2008 31 December 2009 1
ATWAL, Mandeep 31 December 2009 03 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2015
4.43 - Notice of final meeting of creditors 03 September 2015
AD01 - Change of registered office address 22 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 July 2014
COCOMP - Order to wind up 14 March 2014
DISS16(SOAS) - N/A 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 31 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 20 April 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 20 April 2011
RT01 - Application for administrative restoration to the register 18 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
287 - Change in situation or address of Registered Office 18 September 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.