EXEL EXPRESS LIMITED
Status | DISSOLVED |
Company No. | 03139944 |
Category | Private Limited Company |
Incorporated | 20 Dec 1995 |
Age | 28 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2013 |
Years | 11 years, 3 months, 2 days |
SUMMARY
EXEL EXPRESS LIMITED is an dissolved private limited company with number 03139944. It was incorporated 28 years, 4 months, 27 days ago, on 20 December 1995 and it was dissolved 11 years, 3 months, 2 days ago, on 14 February 2013. The company address is 2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-13
Old address: Ocean House the Ring Bracknell Berkshire RG12 1AN
Documents
Liquidation voluntary declaration of solvency
Date: 13 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-29
Officer name: Timothy John Slater
Documents
Termination director company with name termination date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Exel Secretarial Services Limited
Termination date: 2011-11-29
Documents
Appoint person director company with name date
Date: 18 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-11-17
Officer name: Ms Jane Sargeant
Documents
Appoint corporate director company with name date
Date: 07 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Exel Secretarial Services Limited
Appointment date: 2011-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Exel Nominee No 2 Limited
Documents
Accounts with accounts type small
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Waters
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change corporate secretary company with change date
Date: 16 Feb 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Exel Secretarial Services Limited
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Slater
Change date: 2010-01-18
Documents
Change corporate director company with change date
Date: 16 Feb 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-14
Officer name: Exel Nominee No 2 Limited
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed paul taylor
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed christopher stephen waters
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director stuart trood
Documents
Accounts with made up date
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with made up date
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with made up date
Date: 13 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with made up date
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Certificate change of name company
Date: 25 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cory express LIMITED\certificate issued on 25/05/05
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; full list of members
Documents
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/12/97--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cory expresss LIMITED\certificate issued on 13/10/97
Documents
Resolution
Date: 02 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed msas cis logistics LIMITED\certificate issued on 29/08/97
Documents
Accounts with made up date
Date: 20 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 20 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; full list of members
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/06/97
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363b
Description: Return made up to 20/12/96; full list of members
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 25/02/96 from: c/o canter levin & berg 4TH floor, the corn exchange fenwick streeet liverpool L2 7RB
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
45 BRANDON PARADE SOUTH,MOTHERWELL,ML1 1RB
Number: | SC620774 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMSLEY SAVINGS AND CREDIT UNION LIMITED
CHELMSLEY ADVICE & RESOURCE AGEN,CHELMSLEY RD, CHELMSEY WOOD,B37 7RS
Number: | IP00278C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
6 NEW MART SQUARE,EDINBURGH,EH14 1TJ
Number: | SC601553 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBJECTIVE TRAVEL SAFETY LIMITED
BRAGBOROUGH LODGE FARM,,NORTHAMPTONSHIRE,NN11 7HA
Number: | 05234126 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STANDEN ROAD,LONDON,SW18 5TQ
Number: | 10006442 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 AMBERLEY ROAD,LONDON,E10 7ER
Number: | 07623545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |