EXP MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06229180 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2018 |
Years | 5 years, 7 months, 4 days |
SUMMARY
EXP MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 06229180. It was incorporated 17 years, 1 month, 4 days ago, on 27 April 2007 and it was dissolved 5 years, 7 months, 4 days ago, on 28 October 2018. The company address is Quadrant House Quadrant House, London, E1W 1YW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2018
Action Date: 27 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-27
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 01 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2017
Action Date: 27 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2016
Action Date: 27 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2015
Action Date: 27 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-27
Documents
Liquidation in administration progress report with brought down date
Date: 21 Mar 2014
Action Date: 28 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-02-28
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 28 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 16 Oct 2013
Action Date: 13 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-09-13
Documents
Liquidation in administration result creditors meeting
Date: 07 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 14 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-03
Old address: the Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN
Documents
Liquidation in administration appointment of administrator
Date: 02 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous shortened
Date: 31 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 22 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-20
Officer name: Dave Johnson
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Mark Hester
Change date: 2010-12-20
Documents
Appoint corporate secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mill House Secretarial Limited
Documents
Termination secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blandy Services Limited
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Old address: Chancery Court Lincolns Inn,Lincoln Road High Wycombe HP12 3RE
Change date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change corporate secretary company with change date
Date: 03 Jun 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-26
Officer name: Blandy Services Limited
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nick Hester
Change date: 2010-04-26
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dave Johnson
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretarial services uk LIMITED
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed blandy services LIMITED
Documents
Legacy
Date: 17 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 WINDSOR GARDENS,AUCHTERARDER,PH3 1QE
Number: | SC308532 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 11017362 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL STATISTICS BRIGHOUSE LTD
118 HEALEY WOOD ROAD,BRIGHOUSE,HD6 3RR
Number: | 10782396 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SCHOOL OF EUROPE S.R.L.
BRANCH REGISTRATION,,
Number: | FC029080 |
Status: | ACTIVE |
Category: | Other company type |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 08217535 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMSON DESIGN ASSOCIATES LIMITED
BENCROFT DASSELS,WARE,SG11 2RW
Number: | 04251521 |
Status: | ACTIVE |
Category: | Private Limited Company |