XPRESS DRINKS LIMITED

Register to unlock more data on OkredoRegister

XPRESS DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04759750

Incorporation date

08/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

22 Grange Road, Ramsgate, Kent CT11 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon10/03/2014
Final Gazette dissolved via compulsory strike-off
dot icon25/11/2013
First Gazette notice for compulsory strike-off
dot icon14/05/2013
Termination of appointment of Mark John Hart Grimsdale as a director on 2013-05-01
dot icon23/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mark John Hart Grimsdale on 2013-04-01
dot icon23/04/2013
Register inspection address has been changed from Newlyn House the Street Doddington Sittingbourne Kent ME9 0BH England
dot icon26/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon26/04/2011
Register inspection address has been changed from Newlyn House the Street Doddington Sittingbourne Kent ME9 0BH
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon29/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon13/06/2010
Termination of appointment of Dennis Strand as a secretary
dot icon04/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Dennis Strand on 2010-04-18
dot icon04/05/2010
Director's details changed for Mark John Hart Grimsdale on 2010-04-18
dot icon06/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/02/2010
Annual return made up to 2009-04-18 with full list of shareholders
dot icon19/02/2010
Compulsory strike-off action has been discontinued
dot icon16/02/2010
Annual return made up to 2008-04-18 with full list of shareholders
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Secretary's details changed for Dennis Strand on 2010-01-29
dot icon05/02/2010
Director's details changed for Mark Grimsdale on 2010-01-29
dot icon01/02/2010
Registered office address changed from Tudor House, Green Close Lane Loughborough Leicestershire LE11 5AS on 2010-02-02
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon03/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon17/05/2007
Return made up to 18/04/07; no change of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/04/2006
Return made up to 18/04/06; full list of members
dot icon23/04/2006
Secretary's particulars changed
dot icon23/04/2006
Location of register of members address changed
dot icon03/04/2006
Accounts made up to 2005-05-31
dot icon05/06/2005
Director resigned
dot icon05/06/2005
New secretary appointed
dot icon05/06/2005
New director appointed
dot icon02/06/2005
Secretary resigned
dot icon30/05/2005
Certificate of change of name
dot icon24/04/2005
Return made up to 18/04/05; full list of members
dot icon08/04/2005
Accounts made up to 2004-05-31
dot icon09/05/2004
Return made up to 05/05/04; full list of members
dot icon24/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon03/11/2003
Registered office changed on 04/11/03 from: cs company services LIMITED, tudor house, loughborough
dot icon02/11/2003
Registered office changed on 03/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
Registered office changed on 02/06/03 from: accountec, ashton house ashton lane, sale, manchester M33 6WT
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Registered office changed on 20/05/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon08/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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
HCS SECRETARIAL LIMITED
Nominee Secretary
09/05/2003 - 13/05/2003
16014
HCS SECRETARIAL LIMITED
Nominee Secretary
28/05/2003 - 30/10/2003
16014
Cullen, Simon James
Director
30/10/2003 - 06/02/2004
18
UK WIDE COMPANY DIRECTORS LTD
Corporate Director
06/02/2004 - 26/05/2005
88
HANOVER DIRECTORS LIMITED
Nominee Director
09/05/2003 - 13/05/2003
15848

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 XPRESS DRINKS LIMITED

XPRESS DRINKS LIMITED is an(a) Dissolved company incorporated on 08/05/2003 with the registered office located at 22 Grange Road, Ramsgate, Kent CT11 9LR. 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 XPRESS DRINKS LIMITED?

toggle

XPRESS DRINKS LIMITED is currently Dissolved. It was registered on 08/05/2003 and dissolved on 10/03/2014.

Where is XPRESS DRINKS LIMITED located?

toggle

XPRESS DRINKS LIMITED is registered at 22 Grange Road, Ramsgate, Kent CT11 9LR.

What does XPRESS DRINKS LIMITED do?

toggle

XPRESS DRINKS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for XPRESS DRINKS LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via compulsory strike-off.