EXPO COMMUNICATIONS LIMITED

EXPO COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEXPO COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04083668
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EXPO COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRITEL TECHNOLOGIES LIMITEDNov 23, 2007Nov 23, 2007
    EXPO COMMUNICATIONS LIMITEDOct 04, 2000Oct 04, 2000

    What are the latest accounts for EXPO COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 30, 2011

    What are the latest filings for EXPO COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 18 King William Street London EC4N 7BP on Nov 12, 2012

    2 pagesAD01

    Annual return made up to Oct 04, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2012

    Statement of capital on Oct 17, 2012

    • Capital: GBP 232.85
    SH01

    Total exemption full accounts made up to Oct 30, 2011

    9 pagesAA

    Previous accounting period extended from Apr 30, 2011 to Oct 30, 2011

    3 pagesAA01

    Annual return made up to Oct 04, 2011 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Apr 30, 2010

    16 pagesAA

    legacy

    5 pagesMG02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 04, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Apr 30, 2009

    16 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Apr 30, 2008

    17 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Apr 30, 2007

    16 pagesAA

    legacy

    1 pages403a

    Memorandum and Articles of Association

    32 pagesMA

    Certificate of change of name

    Company name changed expo communications LIMITED\certificate issued on 23/11/07
    2 pagesCERTNM

    legacy

    8 pages363s

    legacy

    6 pages395

    legacy

    2 pages288a

    Full accounts made up to Apr 30, 2006

    18 pagesAA

    Who are the officers of EXPO COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Andrew Arnold
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    Secretary
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    British47373430001
    MILLS, Alastair Richard
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    Director
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    EnglandBritishDirector108612460001
    SHANMUGANATHAN, Jonathan
    11 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    Director
    11 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    EnglandBritishCompany Director118321380001
    SMITH, Ronald Watson
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    Director
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    EnglandBritishCompany Director62182300001
    CHADBOURNE, Sarah
    Orchard Cottage
    Kimpton
    SP11 8NU Andover
    Secretary
    Orchard Cottage
    Kimpton
    SP11 8NU Andover
    British106139040001
    LOVELL, Charles Henry
    43 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    Secretary
    43 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    BritishAccountant70588430003
    VERGOPOULOS, John David
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    Secretary
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    BritishFinance Director51575110002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    COOPER, Royston Joseph Alfred
    Rosedale, Old Ross Road
    Whitchurch
    HR9 6DD Ross On Wye
    Herefordshire
    Director
    Rosedale, Old Ross Road
    Whitchurch
    HR9 6DD Ross On Wye
    Herefordshire
    BritishAccountant74864970002
    GRIFFITHS, Richard James
    6 Eynsham Court
    Clifton Road
    WV6 9AR Tetten Hall
    Wolverhampton
    Director
    6 Eynsham Court
    Clifton Road
    WV6 9AR Tetten Hall
    Wolverhampton
    BritishChairman Director48588360006
    HOLMES, Ged
    6 Birch Mews
    Adel
    LS16 8NX Leeds
    West Yorkshire
    Director
    6 Birch Mews
    Adel
    LS16 8NX Leeds
    West Yorkshire
    EnglandBritishCommercial Director96955610001
    LOVELL, Charles Henry
    43 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    Director
    43 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    EnglandBritishAccountant70588430003
    PARKER-BRAY, Jonathan
    Basement Flat
    16 Ovington Square
    SW3 1LN London
    Director
    Basement Flat
    16 Ovington Square
    SW3 1LN London
    BritishLawyer Telecoms105185020001
    SCOTT, Steven
    15 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    Director
    15 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    BritishInvestment Manager95772100001
    SHAKESPEARE, Dean Jonathan
    36 Bromwich Lane
    Pedmore
    DY9 0QZ Hagley
    West Midlands
    Director
    36 Bromwich Lane
    Pedmore
    DY9 0QZ Hagley
    West Midlands
    BritishCompany Director91394440001
    VERGOPOULOS, John David
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    Director
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    United KingdomBritishFinance Director51575110002
    WILLARD, Mark Trigvie
    2b Longdown Road
    GU52 7UZ Fleet
    Hampshire
    Director
    2b Longdown Road
    GU52 7UZ Fleet
    Hampshire
    EnglandBritishDirector99599270001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does EXPO COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Nov 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 2004Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 07, 2002Registration of a charge (395)
    • Jan 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • J.V Associates Limited
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)

    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