Company NameXpress Claims (GB) Ltd
Company StatusDissolved
Company Number05400853
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameImran Shah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(5 days after company formation)
Appointment Duration5 years, 9 months (closed 11 January 2011)
RolePlumber
Correspondence Address9 Aberdeen Terrace
Bradford
West Yorkshire
BD7 2EL
Secretary NameMohammed Sadiq Kara
NationalityBritish
StatusClosed
Appointed28 March 2005(5 days after company formation)
Appointment Duration5 years, 9 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address76 Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address76 Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,897
Cash£126
Current Liabilities£14,023

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 22/03/09; full list of members (3 pages)
12 May 2009Return made up to 22/03/09; full list of members (3 pages)
25 November 2008Return made up to 22/03/07; full list of members (3 pages)
25 November 2008Return made up to 22/03/08; full list of members (3 pages)
25 November 2008Return made up to 22/03/07; full list of members (3 pages)
25 November 2008Return made up to 22/03/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Registered office changed on 04/04/2008 from unit 11 unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
4 April 2008Registered office changed on 04/04/2008 from unit 11 unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Registered office changed on 23/08/06 from: 76 horton grange road bradford west yorkshire BD7 3AQ (1 page)
23 August 2006Registered office changed on 23/08/06 from: 76 horton grange road bradford west yorkshire BD7 3AQ (1 page)
17 May 2006Return made up to 22/03/06; full list of members (7 pages)
17 May 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
29 July 2005Ad 28/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Ad 28/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
22 March 2005Incorporation (9 pages)
22 March 2005Incorporation (9 pages)