EXPRESS PLOTTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXPRESS PLOTTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093024

Incorporation date

18/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon18/02/2019
Final Gazette dissolved following liquidation
dot icon18/11/2018
Return of final meeting in a members' voluntary winding up
dot icon26/04/2018
Liquidators' statement of receipts and payments to 2018-04-04
dot icon20/12/2017
Registered office address changed from 1 Hemlock Close Kingswood KT20 6QW to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 2017-12-21
dot icon04/07/2017
Registered office address changed from 1 Hemlock Close Kingswood Surrey KT20 6QW to 1 Hemlock Close Kingswood KT20 6QW on 2017-07-05
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 1 Hemlock Close Kingswood Surrey KT20 6QW on 2016-04-19
dot icon12/04/2016
Declaration of solvency
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Resolutions
dot icon06/03/2016
Termination of appointment of Warren John Potter as a director on 2016-03-01
dot icon04/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/11/2013
Appointment of Warren John Potter as a director
dot icon24/11/2013
Appointment of Jason Michael Potter as a director
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Michael Potter as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon03/05/2012
Resolutions
dot icon28/03/2012
Memorandum and Articles of Association
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon28/03/2012
Resolutions
dot icon05/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon27/10/2009
Director's details changed for Michael John Potter on 2009-10-28
dot icon21/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon19/10/2008
Return made up to 19/10/08; full list of members
dot icon13/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 19/10/07; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 19/10/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/10/2005
Return made up to 19/10/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/10/2004
Return made up to 19/10/04; full list of members
dot icon25/07/2004
Return made up to 19/10/03; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon05/04/2004
Registered office changed on 06/04/04 from: 7 caxton rise redhill surrey RH1 4AJ
dot icon07/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/12/2002
Return made up to 19/10/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/11/2001
Return made up to 19/10/01; full list of members
dot icon25/10/2000
Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Secretary resigned
dot icon18/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/10/2000 - 18/10/2000
16011
London Law Services Limited
Nominee Director
18/10/2000 - 18/10/2000
15403
Potter, Warren John
Director
17/10/2013 - 29/02/2016
2
Potter, Jason Michael
Director
17/10/2013 - Present
2
Buchan, Andrew James
Secretary
18/10/2000 - Present
10

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 EXPRESS PLOTTING SERVICES LIMITED

EXPRESS PLOTTING SERVICES LIMITED is an(a) Dissolved company incorporated on 18/10/2000 with the registered office located at Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW. 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 EXPRESS PLOTTING SERVICES LIMITED?

toggle

EXPRESS PLOTTING SERVICES LIMITED is currently Dissolved. It was registered on 18/10/2000 and dissolved on 18/02/2019.

Where is EXPRESS PLOTTING SERVICES LIMITED located?

toggle

EXPRESS PLOTTING SERVICES LIMITED is registered at Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW.

What does EXPRESS PLOTTING SERVICES LIMITED do?

toggle

EXPRESS PLOTTING SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EXPRESS PLOTTING SERVICES LIMITED?

toggle

The latest filing was on 18/02/2019: Final Gazette dissolved following liquidation.