NEXPRESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

NEXPRESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03724126

Incorporation date

01/03/1999

Size

Full

Contacts

Registered address

Registered address

Gloucester House, 72 London Road, St Albans, Herts AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon13/04/2011
Final Gazette dissolved following liquidation
dot icon13/01/2011
Return of final meeting in a members' voluntary winding up
dot icon14/11/2010
Liquidators' statement of receipts and payments to 2010-10-31
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon18/05/2009
Registered office changed on 19/05/2009 from c/o kodak LIMITED hemel 1 boundary way hemel hempstead hertfordshire HP2 7YU
dot icon18/05/2009
Appointment of a voluntary liquidator
dot icon18/05/2009
Declaration of solvency
dot icon18/05/2009
Resolutions
dot icon07/05/2009
Compulsory strike-off action has been suspended
dot icon29/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2009
First Gazette notice for compulsory strike-off
dot icon10/08/2008
Director appointed derek alan lambert
dot icon10/08/2008
Director appointed nigel paul penhearow
dot icon10/08/2008
Appointment Terminated Director tomas mchugh
dot icon10/08/2008
Appointment Terminated Director venkat purushotham
dot icon24/07/2008
Return made up to 02/03/08; full list of members
dot icon04/12/2007
Registered office changed on 05/12/07 from: acornfield road knowsley industrial park liverpool merseyside L33 7UF
dot icon04/12/2007
Secretary resigned
dot icon04/12/2007
New secretary appointed
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 02/03/07; full list of members
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 02/03/06; full list of members
dot icon09/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon16/03/2005
Return made up to 02/03/05; full list of members
dot icon12/07/2004
Full accounts made up to 2004-03-31
dot icon14/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon14/04/2004
Return made up to 02/03/04; full list of members
dot icon18/03/2004
Director resigned
dot icon15/06/2003
Full accounts made up to 2003-03-31
dot icon08/06/2003
New director appointed
dot icon11/03/2003
Return made up to 02/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon02/01/2003
Director resigned
dot icon18/07/2002
New director appointed
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Director resigned
dot icon07/04/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon12/03/2002
Return made up to 02/03/02; full list of members
dot icon12/03/2002
Secretary's particulars changed
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Director's particulars changed
dot icon27/03/2001
Return made up to 02/03/01; full list of members
dot icon27/03/2001
Secretary's particulars changed
dot icon27/03/2001
Registered office changed on 28/03/01
dot icon11/10/2000
New director appointed
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
New director appointed
dot icon25/09/2000
Director resigned
dot icon17/09/2000
Director resigned
dot icon17/09/2000
Director resigned
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
Secretary resigned;director resigned
dot icon12/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon22/05/2000
Return made up to 02/03/00; full list of members
dot icon08/02/2000
New director appointed
dot icon03/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon09/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Secretary resigned
dot icon18/05/1999
Registered office changed on 19/05/99 from: kodak house hemel hempstead hertfordshire HP1 1JU
dot icon18/05/1999
New director appointed
dot icon17/04/1999
Memorandum and Articles of Association
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
New secretary appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU
dot icon11/04/1999
Certificate of change of name
dot icon01/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/1999 - 25/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/1999 - 25/03/1999
43699
Lambert, Derek Alan
Secretary
04/12/2007 - Present
1
Pabani, Akberali Khan
Secretary
06/05/1999 - 04/07/2000
-
Russell, Maureen Forbes
Secretary
25/03/1999 - 06/05/1999
-

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 NEXPRESS SOLUTIONS LIMITED

NEXPRESS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 01/03/1999 with the registered office located at Gloucester House, 72 London Road, St Albans, Herts AL1 1NS. 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 NEXPRESS SOLUTIONS LIMITED?

toggle

NEXPRESS SOLUTIONS LIMITED is currently Dissolved. It was registered on 01/03/1999 and dissolved on 13/04/2011.

Where is NEXPRESS SOLUTIONS LIMITED located?

toggle

NEXPRESS SOLUTIONS LIMITED is registered at Gloucester House, 72 London Road, St Albans, Herts AL1 1NS.

What does NEXPRESS SOLUTIONS LIMITED do?

toggle

NEXPRESS SOLUTIONS LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for NEXPRESS SOLUTIONS LIMITED?

toggle

The latest filing was on 13/04/2011: Final Gazette dissolved following liquidation.