EXPO COMMUNICATIONS LIMITED
Overview
Company Name | EXPO COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04083668 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPO COMMUNICATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is EXPO COMMUNICATIONS LIMITED located?
Registered Office Address | 33 King William Street EC4R 9AS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPO COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
SPIRITEL TECHNOLOGIES LIMITED | Nov 23, 2007 | Nov 23, 2007 |
EXPO COMMUNICATIONS LIMITED | Oct 04, 2000 | Oct 04, 2000 |
What are the latest accounts for EXPO COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 30, 2011 |
What are the latest filings for EXPO COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 18 King William Street London EC4N 7BP on Nov 12, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 30, 2011 | 9 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2011 to Oct 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 16 pages | AA | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Oct 04, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2008 | 17 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2007 | 16 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Certificate of change of name Company name changed expo communications LIMITED\certificate issued on 23/11/07 | 2 pages | CERTNM | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 6 pages | 395 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Apr 30, 2006 | 18 pages | AA |
Who are the officers of EXPO COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Andrew Arnold | Secretary | 13 Cedar Gardens SG19 1EY Sandy Bedfordshire | British | 47373430001 | ||||||
MILLS, Alastair Richard | Director | 17 Bournemouth Road Wimbledon SW19 3AR London | England | British | Director | 108612460001 | ||||
SHANMUGANATHAN, Jonathan | Director | 11 Sandelswood End HP9 2NW Beaconsfield Buckinghamshire | England | British | Company Director | 118321380001 | ||||
SMITH, Ronald Watson | Director | 49 Withdean Road BN1 5JB Brighton East Sussex | England | British | Company Director | 62182300001 | ||||
CHADBOURNE, Sarah | Secretary | Orchard Cottage Kimpton SP11 8NU Andover | British | 106139040001 | ||||||
LOVELL, Charles Henry | Secretary | 43 Glendon Way Dorridge B93 8SY Solihull West Midlands | British | Accountant | 70588430003 | |||||
VERGOPOULOS, John David | Secretary | 6 Chatsworth Road Chiswick W4 3HY London | British | Finance Director | 51575110002 | |||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
COOPER, Royston Joseph Alfred | Director | Rosedale, Old Ross Road Whitchurch HR9 6DD Ross On Wye Herefordshire | British | Accountant | 74864970002 | |||||
GRIFFITHS, Richard James | Director | 6 Eynsham Court Clifton Road WV6 9AR Tetten Hall Wolverhampton | British | Chairman Director | 48588360006 | |||||
HOLMES, Ged | Director | 6 Birch Mews Adel LS16 8NX Leeds West Yorkshire | England | British | Commercial Director | 96955610001 | ||||
LOVELL, Charles Henry | Director | 43 Glendon Way Dorridge B93 8SY Solihull West Midlands | England | British | Accountant | 70588430003 | ||||
PARKER-BRAY, Jonathan | Director | Basement Flat 16 Ovington Square SW3 1LN London | British | Lawyer Telecoms | 105185020001 | |||||
SCOTT, Steven | Director | 15 Bentinck Drive KA10 6HX Troon Ayrshire | British | Investment Manager | 95772100001 | |||||
SHAKESPEARE, Dean Jonathan | Director | 36 Bromwich Lane Pedmore DY9 0QZ Hagley West Midlands | British | Company Director | 91394440001 | |||||
VERGOPOULOS, John David | Director | 6 Chatsworth Road Chiswick W4 3HY London | United Kingdom | British | Finance Director | 51575110002 | ||||
WILLARD, Mark Trigvie | Director | 2b Longdown Road GU52 7UZ Fleet Hampshire | England | British | Director | 99599270001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Does EXPO COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 27, 2007 Delivered On Aug 08, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 11, 2004 Delivered On Feb 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 05, 2002 Delivered On Dec 07, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 06, 2001 Delivered On Jul 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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