EXPRESS BUSINESS CLASSIC LIMITED

Register to unlock more data on OkredoRegister

EXPRESS BUSINESS CLASSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13429022

Incorporation date

31/05/2021

Size

Micro Entity

Contacts

Registered address

Registered address

72 Exeter Road, Enfield EN3 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2023)
dot icon21/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Appointment of Mr Umbah Kumbu as a director on 2024-11-04
dot icon15/11/2024
Cessation of Umbah Kumbu as a person with significant control on 2024-11-13
dot icon15/11/2024
Termination of appointment of Umbah Kumbu as a director on 2024-11-14
dot icon05/11/2024
Registered office address changed from 23 Church Street London N9 9XA England to 72 Exeter Road Enfield EN3 7TW on 2024-11-05
dot icon05/11/2024
Notification of Umbah Kumbu as a person with significant control on 2024-09-13
dot icon05/11/2024
Appointment of Mr Umbah Kumbu as a director on 2024-10-19
dot icon05/11/2024
Termination of appointment of Benjamin Wawa as a director on 2024-10-20
dot icon25/07/2024
Registered office address changed from 11 Waterside Way London N17 9FW England to 23 Church Street London N9 9XA on 2024-07-25
dot icon25/07/2024
Termination of appointment of Lawrence Lartey as a director on 2024-07-12
dot icon25/07/2024
Appointment of Mr Benjamin Wawa as a director on 2024-07-16
dot icon04/07/2024
Cessation of Lawrence Lartey as a person with significant control on 2024-07-02
dot icon04/07/2024
Termination of appointment of Lawrence Lartey as a director on 2024-07-02
dot icon04/07/2024
Appointment of Mr Djunga Andjadiumi as a director on 2023-03-10
dot icon04/07/2024
Registered office address changed from 11 Waterside Way London N17 9FW England to 3a Woodland Road London SE19 1NS on 2024-07-04
dot icon04/07/2024
Termination of appointment of Djunga Andjadiumi as a director on 2024-01-03
dot icon04/07/2024
Appointment of Mr Lawrence Lartey as a director on 2024-07-04
dot icon04/07/2024
Registered office address changed from 3a Woodland Road London SE19 1NS England to 11 Waterside Way London N17 9FW on 2024-07-04
dot icon28/05/2024
Compulsory strike-off action has been discontinued
dot icon27/05/2024
Cessation of Lawrence Lartey as a person with significant control on 2024-05-24
dot icon27/05/2024
Notification of a person with significant control statement
dot icon25/05/2024
Cessation of Djunga Andjadiumi as a person with significant control on 2024-05-24
dot icon25/05/2024
Notification of Lawrence Lartey as a person with significant control on 2024-05-24
dot icon25/05/2024
Termination of appointment of Djunga Andjadiumi as a director on 2024-05-24
dot icon25/05/2024
Appointment of Mr Lawrence Lartey as a director on 2024-05-24
dot icon25/05/2024
Registered office address changed from 66 st. Joseph's Road St Joseph Road London London Enfield N9 8NH England to 11 Waterside Way London N17 9FW on 2024-05-25
dot icon25/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon25/05/2024
Micro company accounts made up to 2023-05-31
dot icon25/05/2024
Change of details for Lawrence Lartey as a person with significant control on 2024-05-24
dot icon25/05/2024
Notification of Lawrence Lartey as a person with significant control on 2024-05-24
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Certificate of change of name
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Micro company accounts made up to 2022-05-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon30/04/2023
Cessation of Hector Van Victor Nkundo as a person with significant control on 2023-04-24
dot icon30/04/2023
Termination of appointment of Hector Van Victor Nkundo as a director on 2023-04-23
dot icon30/04/2023
Appointment of Mr Djunga Andjadiumi as a director on 2023-04-05
dot icon30/04/2023
Notification of Djunga Andjadiumi as a person with significant control on 2023-04-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
25.00K
-
0.00
-
-
2022
1
25.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

25.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wawa, Benjamin
Director
16/07/2024 - 20/10/2024
10
Lartey, Lawrence
Director
24/05/2024 - 02/07/2024
6
Lartey, Lawrence
Director
04/07/2024 - 12/07/2024
6
Andjadiumi, Djunga
Director
05/04/2023 - 24/05/2024
-
Andjadiumi, Djunga
Director
10/03/2023 - 03/01/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXPRESS BUSINESS CLASSIC LIMITED

EXPRESS BUSINESS CLASSIC LIMITED is an(a) Dissolved company incorporated on 31/05/2021 with the registered office located at 72 Exeter Road, Enfield EN3 7TW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPRESS BUSINESS CLASSIC LIMITED?

toggle

EXPRESS BUSINESS CLASSIC LIMITED is currently Dissolved. It was registered on 31/05/2021 and dissolved on 21/04/2026.

Where is EXPRESS BUSINESS CLASSIC LIMITED located?

toggle

EXPRESS BUSINESS CLASSIC LIMITED is registered at 72 Exeter Road, Enfield EN3 7TW.

What does EXPRESS BUSINESS CLASSIC LIMITED do?

toggle

EXPRESS BUSINESS CLASSIC LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does EXPRESS BUSINESS CLASSIC LIMITED have?

toggle

EXPRESS BUSINESS CLASSIC LIMITED had 1 employees in 2022.

What is the latest filing for EXPRESS BUSINESS CLASSIC LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via compulsory strike-off.