EXPDESIGN.CO.UK LTD

Register to unlock more data on OkredoRegister

EXPDESIGN.CO.UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03993367

Incorporation date

15/05/2000

Size

-

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon11/06/2019
Order of court to wind up
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon19/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/07/2017
Confirmation statement made on 2017-05-15 with updates
dot icon02/07/2017
Notification of Samantha Gayle Bailey as a person with significant control on 2017-05-15
dot icon02/07/2017
Notification of Mark Lawrence Bailey as a person with significant control on 2017-05-15
dot icon23/06/2017
Registered office address changed from 10 Oak Street Fakenham Norfolk NR21 9DY to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2017-06-23
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/06/2014
Registered office address changed from Connaught House 11 Oak Street Fakenham Norfolk NR21 9DX United Kingdom on 2014-06-18
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon04/07/2012
Registered office address changed from Conaught House 11 Oak Street Fakenham Norfolk NR21 9DX United Kingdom on 2012-07-04
dot icon04/07/2012
Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ on 2012-07-04
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 15/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 15/05/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/05/2007
Return made up to 15/05/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/11/2006
Secretary's particulars changed
dot icon27/11/2006
Director's particulars changed
dot icon28/07/2006
Return made up to 15/05/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 15/05/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/12/2004
Secretary resigned;director resigned
dot icon15/12/2004
New secretary appointed
dot icon08/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon28/01/2004
Director's particulars changed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/11/2003
Secretary's particulars changed;director's particulars changed
dot icon03/09/2003
Secretary resigned
dot icon21/05/2003
Return made up to 15/05/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon23/12/2002
New secretary appointed
dot icon21/05/2002
Return made up to 15/05/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/01/2002
Registered office changed on 14/01/02 from: banbury house 121 stonegrove edgware middlesex HA8 7TJ
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon11/06/2001
New director appointed
dot icon31/05/2001
Notice of assignment of name or new name to shares
dot icon31/05/2001
Resolutions
dot icon23/11/2000
Registered office changed on 23/11/00 from: 11 dagden road shalford guildford surrey GU4 8DD
dot icon15/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
15/05/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EXPDESIGN.CO.UK LTD

EXPDESIGN.CO.UK LTD is an(a) Liquidation company incorporated on 15/05/2000 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There is currently no 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 EXPDESIGN.CO.UK LTD?

toggle

EXPDESIGN.CO.UK LTD is currently Liquidation. It was registered on 15/05/2000 .

Where is EXPDESIGN.CO.UK LTD located?

toggle

EXPDESIGN.CO.UK LTD is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does EXPDESIGN.CO.UK LTD do?

toggle

EXPDESIGN.CO.UK LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for EXPDESIGN.CO.UK LTD?

toggle

The latest filing was on 11/06/2019: Order of court to wind up.