Notebook Express Limited

DataGardener
notebook express limited
in liquidation
Unknown

Notebook Express Limited

03623779Private Limited With Share Capital

Griffins Suite 011, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

28/08/1998

Company Age

27 years

Directors

2

Employees

SIC Code

95110

Risk

not scored

Company Overview

Registration, classification & business activity

Notebook Express Limited (03623779) is a private limited with share capital incorporated on 28/08/1998 (27 years old) and registered in northampton, NN15JF. The company operates under SIC code 95110 - repair of computers and peripheral equipment.

Notebook express limited is an information technology and services company based out of flat 17, priory mansions 90 drayton gardens, london, united kingdom.

Private Limited With Share Capital
SIC: 95110
Unknown
Incorporated 28/08/1998
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2025
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:05-06-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-11-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-11-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-12-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-12-2020
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:02-09-2020
Liquidation Compulsory Completion
Category:Insolvency
Date:29-07-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-11-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-12-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-12-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:13-01-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-01-2017
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-01-2017
Liquidation Miscellaneous
Category:Insolvency
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2015
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:18-11-2015
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:13-10-2015
Liquidation Compulsory Completion
Category:Insolvency
Date:17-08-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:22-05-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2009
Legacy
Category:Address
Date:19-05-2009
Legacy
Category:Annual Return
Date:18-05-2009
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Address
Date:09-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:03-09-2007
Legacy
Category:Address
Date:03-09-2007
Legacy
Category:Address
Date:30-01-2007
Legacy
Category:Annual Return
Date:08-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2006
Legacy
Category:Annual Return
Date:19-10-2005
Legacy
Category:Annual Return
Date:20-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2005
Legacy
Category:Address
Date:11-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2004
Legacy
Category:Annual Return
Date:30-09-2004
Legacy
Category:Officers
Date:24-08-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Address
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Annual Return
Date:11-06-2004
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2003
Legacy
Category:Officers
Date:28-05-2003
Legacy
Category:Address
Date:01-04-2003
Legacy
Category:Accounts
Date:03-01-2003
Legacy
Category:Annual Return
Date:30-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Annual Return
Date:07-10-2002
Legacy
Category:Accounts
Date:26-09-2002
Legacy
Category:Officers
Date:16-07-2002
Legacy
Category:Annual Return
Date:02-02-2002
Legacy
Category:Annual Return
Date:30-08-2001
Legacy
Category:Officers
Date:09-04-2001
Legacy
Category:Officers
Date:20-03-2001
Legacy
Category:Officers
Date:07-03-2001
Legacy
Category:Officers
Date:07-03-2001
Legacy
Category:Officers
Date:07-03-2001
Legacy
Category:Officers
Date:07-03-2001
Legacy
Category:Address
Date:07-03-2001
Legacy
Category:Accounts
Date:07-03-2001
Auditors Resignation Company
Category:Auditors
Date:16-02-2001
Legacy
Category:Annual Return
Date:05-02-2001
Auditors Resignation Company
Category:Auditors
Date:21-12-2000
Resolution
Category:Resolution
Date:21-12-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2013
Filing Date31/01/2012
Latest Accounts30/09/2011

Trading Addresses

Griffins Suite 011, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Suite, 1A Pixmore Centre, Pixmore Avenue, Letchworth, Hertfordshire, SG61JG

Contact

notebookexpress.co.uk
Griffins Suite 011, Unit 2, 94A Wycliffe Road, Northampton, NN15JF