L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED

Register to unlock more data on OkredoRegister

L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03082221

Incorporation date

19/07/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1995)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon30/12/2014
Application to strike the company off the register
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 2010-06-09
dot icon02/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon05/08/2009
Director's change of particulars / neil beard / 20/07/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/07/2008
Return made up to 20/07/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/07/2007
Return made up to 20/07/07; full list of members
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon19/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/08/2006
Return made up to 20/07/06; full list of members
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New secretary appointed
dot icon11/12/2005
New director appointed
dot icon11/12/2005
Registered office changed on 12/12/05 from: 115 crockhamwell road woodley reading berkshire RG5 3JP
dot icon11/12/2005
Secretary resigned
dot icon11/12/2005
Director resigned
dot icon29/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/07/2005
Return made up to 20/07/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/07/2004
Return made up to 20/07/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/07/2003
Return made up to 20/07/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/07/2002
Return made up to 20/07/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/07/2001
Return made up to 20/07/01; full list of members
dot icon21/01/2001
-
dot icon31/07/2000
Return made up to 20/07/00; full list of members
dot icon14/11/1999
-
dot icon28/07/1999
Return made up to 20/07/99; no change of members
dot icon15/02/1999
-
dot icon21/07/1998
Return made up to 20/07/98; no change of members
dot icon25/02/1998
-
dot icon20/07/1997
Return made up to 20/07/97; full list of members
dot icon02/03/1997
-
dot icon20/02/1997
Secretary resigned;director resigned
dot icon20/02/1997
New secretary appointed
dot icon15/08/1996
Return made up to 20/07/96; full list of members
dot icon14/03/1996
Accounting reference date notified as 30/04
dot icon25/07/1995
Director resigned;new director appointed
dot icon25/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/07/1995
Registered office changed on 26/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon19/07/1995
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
Total Exemption Small
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
Sheppard, Carol Anne
Secretary
21/07/1995 - 15/11/1996
-
Beard, Debbie
Secretary
01/12/2005 - Present
-
Sheppard, Michael Kenneth
Secretary
15/11/1996 - 01/12/2005
3
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
20/07/1995 - 21/07/1995
4516
Beard, Neil
Director
01/12/2005 - Present
9

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 L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED

L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED is an(a) Dissolved company incorporated on 19/07/1995 with the registered office located at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. There are currently 3 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 L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED?

toggle

L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED is currently Dissolved. It was registered on 19/07/1995 and dissolved on 04/05/2015.

Where is L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED located?

toggle

L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED is registered at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED do?

toggle

L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for L/C EXPEDITE - LETTER OF CREDIT MANAGEMENT FOR EXPORTERS LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.