EXPRESS CLOTHING LIMITED

EXPRESS CLOTHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXPRESS CLOTHING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02711381
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXPRESS CLOTHING LIMITED?

    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EXPRESS CLOTHING LIMITED located?

    Registered Office Address
    676 Flat 1
    676 Finchley Road
    NW11 7NP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXPRESS CLOTHING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2017
    Next Accounts Due OnFeb 28, 2018
    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What is the status of the latest confirmation statement for EXPRESS CLOTHING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 19, 2017
    Next Confirmation Statement DueAug 02, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2016
    OverdueYes

    What are the latest filings for EXPRESS CLOTHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 05, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to Jul 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Annual return made up to Jul 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital following an allotment of shares on Jul 31, 2013

    SH01

    Registered office address changed from * Flat 11 Portman Heights 103 West Heath Road London Greater London NW3 7TW England* on May 17, 2013

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2012

    8 pagesAA

    Registered office address changed from * 486 Childs Hill London NW11 8DE* on Jan 22, 2013

    1 pagesAD01

    Annual return made up to Jul 19, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    8 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Marcelle Mary Elizabeth Casingena on Oct 31, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to Jul 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Marcelle Mary Elizabeth Casingena on Jul 19, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    1 pagesAA

    Registered office address changed from * 36 Langham Street London W1W 7AP* on Mar 31, 2010

    1 pagesAD01

    Annual return made up to Jul 19, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of EXPRESS CLOTHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Barbara
    8 Firsby Road
    N16 6QA London
    Secretary
    8 Firsby Road
    N16 6QA London
    GermanHousewife105267140001
    CASINGENA, Marcelle Mary Elizabeth
    Flat 1
    676 Finchley Road
    NW11 7NP London
    676
    England
    Director
    Flat 1
    676 Finchley Road
    NW11 7NP London
    676
    England
    EnglandBritishFashion Buyer26794810004
    ROTHSCHILD, Oliver
    Gordon House
    36 Welbeck Street
    W1M 7HF London
    Secretary
    Gordon House
    36 Welbeck Street
    W1M 7HF London
    British34837340002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of EXPRESS CLOTHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Marcelle Casingena
    Flat 1
    676 Finchley Road
    NW11 7NP London
    Flat 1 676
    United Kingdom
    May 31, 2016
    Flat 1
    676 Finchley Road
    NW11 7NP London
    Flat 1 676
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXPRESS CLOTHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed (as defined)
    Created On Jul 13, 1995
    Delivered On Jul 25, 1995
    Outstanding
    Amount secured
    All rents and other sums reserved by and payable by the tenant under the terms of the lease dated 13TH july 1995 relating to the premises on the 4TH floor (east) 28 mortimer street,london W.1
    Short particulars
    Deposit of £2,500 with all interest accrued thereon under this deed.................relating to premises on 4TH floor (east),28 mortimer st,london W.1. see the mortgage charge document for full details.
    Persons Entitled
    • Mrs D J Brooke-Booth,Mrs a P G Mayfield, M G C Gibbs and P D E Gibbs
    Transactions
    • Jul 25, 1995Registration of a charge (395)

    Does EXPRESS CLOTHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2016Commencement of winding up
    Aug 31, 2016Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0