Express Care Limited

DataGardener
express care limited
dissolved
Unknown

Express Care Limited

05722121Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

27/02/2006

Company Age

20 years

Directors

2

Employees

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Express Care Limited (05722121) is a private limited with share capital incorporated on 27/02/2006 (20 years old) and registered in london, EC2V7BG. The company operates under SIC code 87100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 87100
Unknown
Incorporated 27/02/2006
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:03-06-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2020
Resolution
Category:Resolution
Date:30-12-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:08-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-03-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Resolution
Category:Resolution
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2013
Memorandum Articles
Category:Incorporation
Date:04-11-2013
Resolution
Category:Resolution
Date:04-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Termination Director Company With Name
Category:Officers
Date:22-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Termination Secretary Company With Name
Category:Officers
Date:31-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2012
Termination Director Company With Name
Category:Officers
Date:02-05-2012
Legacy
Category:Mortgage
Date:28-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2008
Auditors Resignation Company
Category:Auditors
Date:01-09-2008
Auditors Resignation Company
Category:Auditors
Date:24-07-2008
Legacy
Category:Mortgage
Date:07-07-2008
Legacy
Category:Annual Return
Date:25-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2007
Legacy
Category:Accounts
Date:21-11-2007
Memorandum Articles
Category:Incorporation
Date:08-10-2007
Resolution
Category:Resolution
Date:08-10-2007
Legacy
Category:Annual Return
Date:29-03-2007
Legacy
Category:Mortgage
Date:11-01-2007
Legacy
Category:Address
Date:19-12-2006
Legacy
Category:Mortgage
Date:01-08-2006
Legacy
Category:Mortgage
Date:22-06-2006
Legacy
Category:Mortgage
Date:22-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2006
Legacy
Category:Officers
Date:31-05-2006
Legacy
Category:Officers
Date:31-05-2006
Legacy
Category:Address
Date:31-05-2006
Legacy
Category:Officers
Date:31-05-2006
Legacy
Category:Officers
Date:30-05-2006
Incorporation Company
Category:Incorporation
Date:27-02-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2020
Filing Date25/09/2019
Latest Accounts31/12/2018

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

01228528542
expresscareofleesburg.com
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG