EXPAT NETWORK LIMITED

Register to unlock more data on OkredoRegister

EXPAT NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02473476

Incorporation date

22/02/1990

Size

Full

Contacts

Registered address

Registered address

25 West Gate, Plumpton Green, Lewes, East Sussex BN7 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1990)
dot icon21/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon16/12/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon16/12/2015
Registered office address changed from 65 Anerley Park London SE20 8NU England to 25 West Gate Plumpton Green Lewes East Sussex BN7 3BQ on 2015-12-16
dot icon20/05/2015
Appointment of Ms Linda Christine Taylor as a director on 2015-04-30
dot icon20/05/2015
Director's details changed for Ms Showa Farrell on 2015-04-30
dot icon19/05/2015
Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 65 Anerley Park London SE20 8NU on 2015-05-19
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Mark Richard Hampton as a director on 2015-04-30
dot icon11/05/2015
Appointment of Ms Shona Farrell as a director on 2015-04-30
dot icon11/05/2015
Termination of appointment of Colin Robert Evans as a director on 2015-04-30
dot icon11/05/2015
Termination of appointment of Mark Richard Hampton as a secretary on 2015-04-30
dot icon05/05/2015
Full accounts made up to 2014-04-30
dot icon13/04/2015
Satisfaction of charge 024734760003 in full
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Linda Taylor as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Sheila Hare as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Shona Farrell as a director on 2014-09-30
dot icon30/09/2014
Appointment of Mr Mark Richard Hampton as a director
dot icon30/09/2014
Appointment of Mr Mark Richard Hampton as a director on 2014-09-30
dot icon13/08/2014
Satisfaction of charge 2 in full
dot icon12/06/2014
Appointment of Mr Mark Richard Hampton as a secretary
dot icon12/06/2014
Termination of appointment of Geoffrey Lee as a secretary
dot icon08/05/2014
Register(s) moved to registered office address
dot icon03/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon16/12/2013
Registered office address changed from 19 Bartlett Street South Croydon Surrey CR2 6TB England on 2013-12-16
dot icon23/05/2013
Registration of charge 024734760003
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon24/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon03/02/2012
Full accounts made up to 2011-04-30
dot icon27/10/2011
Resolutions
dot icon25/08/2011
Director's details changed for Linda Taylor on 2011-08-25
dot icon25/08/2011
Director's details changed for Sheila Hare on 2011-08-25
dot icon25/08/2011
Director's details changed for Shona Farrell on 2011-08-25
dot icon25/08/2011
Secretary's details changed for Mr Geoffrey Roland Lee on 2011-08-25
dot icon25/08/2011
Director's details changed for Mr Colin Robert Evans on 2011-08-25
dot icon23/03/2011
Resignation of an auditor
dot icon23/03/2011
Miscellaneous
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon24/02/2011
Register(s) moved to registered inspection location
dot icon24/02/2011
Register inspection address has been changed
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2010
Registered office address changed from Advertiser House 19 Bartlett Street South Croydon Surrey CR2 6TB on 2010-04-20
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Sheila Hare on 2010-02-24
dot icon24/02/2010
Director's details changed for Shona Farrell on 2010-02-24
dot icon24/02/2010
Director's details changed for Linda Taylor on 2010-02-24
dot icon28/01/2010
Full accounts made up to 2009-04-30
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon05/12/2008
Full accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 23/02/08; full list of members
dot icon16/01/2008
Full accounts made up to 2007-04-30
dot icon27/07/2007
Secretary's particulars changed
dot icon26/02/2007
Return made up to 23/02/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-04-30
dot icon07/06/2006
Return made up to 23/02/06; full list of members
dot icon10/03/2006
Full accounts made up to 2005-04-30
dot icon08/08/2005
Auditor's resignation
dot icon30/07/2005
New secretary appointed
dot icon30/07/2005
Secretary resigned
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon02/03/2005
Return made up to 23/02/05; full list of members
dot icon26/01/2005
Delivery ext'd 3 mth 30/04/04
dot icon02/07/2004
Director's particulars changed
dot icon08/04/2004
Full accounts made up to 2003-04-30
dot icon03/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon01/03/2004
Return made up to 23/02/04; full list of members
dot icon06/02/2004
Auditor's resignation
dot icon09/01/2004
Auditor's resignation
dot icon04/03/2003
Return made up to 23/02/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-04-30
dot icon17/06/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 23/02/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-04-30
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon28/02/2001
Return made up to 23/02/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-04-30
dot icon03/10/2000
Registered office changed on 03/10/00 from: 520 fulham road london SW6 5NJ
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned
dot icon13/03/2000
Return made up to 23/02/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-04-30
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon26/02/1999
Return made up to 23/02/99; full list of members
dot icon16/12/1998
Full accounts made up to 1998-04-30
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
New secretary appointed
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon18/05/1998
Full accounts made up to 1997-04-30
dot icon26/02/1998
Delivery ext'd 3 mth 30/04/97
dot icon24/02/1998
Return made up to 23/02/98; full list of members
dot icon20/10/1997
Particulars of mortgage/charge
dot icon21/04/1997
Return made up to 23/02/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon25/03/1996
Return made up to 23/02/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon02/03/1995
Return made up to 23/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/03/1994
Return made up to 23/02/94; full list of members
dot icon02/03/1994
Full accounts made up to 1993-04-30
dot icon22/02/1993
Return made up to 23/02/93; no change of members
dot icon13/02/1993
Full accounts made up to 1992-04-30
dot icon01/04/1992
Return made up to 23/02/92; full list of members
dot icon25/02/1992
Memorandum and Articles of Association
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Full accounts made up to 1990-12-31
dot icon15/11/1991
Return made up to 23/02/91; full list of members
dot icon17/09/1991
Accounting reference date extended from 31/12 to 30/04
dot icon17/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/05/1991
Registered office changed on 11/05/91 from: classic house 174/180 old street london EC1V 9BP
dot icon14/06/1990
Ad 26/02/90--------- £ si [email protected]
dot icon29/03/1990
Nc dec already adjusted 26/02/90
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon23/03/1990
Resolutions
dot icon20/03/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon20/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1990
Certificate of change of name
dot icon13/03/1990
Certificate of change of name
dot icon23/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Linda Christine
Director
30/04/2015 - Present
1
Hampton, Mark Richard
Director
30/09/2014 - 30/04/2015
119
Russell, Stuart James
Secretary
23/10/2001 - 18/07/2005
1
Farrell, Showa
Director
30/04/2015 - Present
1
Lee, Geoffrey Roland
Secretary
18/07/2005 - 30/05/2014
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPAT NETWORK LIMITED

EXPAT NETWORK LIMITED is an(a) Dissolved company incorporated on 22/02/1990 with the registered office located at 25 West Gate, Plumpton Green, Lewes, East Sussex BN7 3BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXPAT NETWORK LIMITED?

toggle

EXPAT NETWORK LIMITED is currently Dissolved. It was registered on 22/02/1990 and dissolved on 20/06/2016.

Where is EXPAT NETWORK LIMITED located?

toggle

EXPAT NETWORK LIMITED is registered at 25 West Gate, Plumpton Green, Lewes, East Sussex BN7 3BQ.

What does EXPAT NETWORK LIMITED do?

toggle

EXPAT NETWORK LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EXPAT NETWORK LIMITED?

toggle

The latest filing was on 21/06/2016: Final Gazette dissolved via compulsory strike-off.