Company NameExpress Injury Claim Solutions Ltd
Company StatusDissolved
Company Number07580417
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Shamaila Zaffar
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed31 March 2016(5 years after company formation)
Appointment Duration3 years (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
England
M3 3HF
Director NameMrs Zabeda Akram
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address229 Rishton Lane
Great Lever
Bolton
BL3 2BN
Director NameMr Shahban Ali
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Russell Street
Bolton
BL1 4BJ
Director NameMr Zahid Ali
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF

Location

Registered AddressPath Business Recovery Limited Flint Glass Works 64 Jersey Street
Ancoates Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Zahid Ali
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved following liquidation (1 page)
2 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
21 November 2017Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoates Urban Village Manchester M4 6JW on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoates Urban Village Manchester M4 6JW on 21 November 2017 (2 pages)
16 November 2017Statement of affairs (8 pages)
16 November 2017Statement of affairs (8 pages)
16 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
(1 page)
16 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
(1 page)
16 November 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
19 April 2016Appointment of Mrs Shamaila Zaffar as a director on 31 March 2016 (2 pages)
19 April 2016Termination of appointment of Zahid Ali as a director on 1 April 2016 (1 page)
19 April 2016Appointment of Mrs Shamaila Zaffar as a director on 31 March 2016 (2 pages)
19 April 2016Termination of appointment of Zahid Ali as a director on 1 April 2016 (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Registered office address changed from 4 Myrtle Street Bolton BL1 3AH England to 9th Floor 3 Hardman Street Manchester M3 3HF on 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr Zahid Ali on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 4 Myrtle Street Bolton BL1 3AH England to 9th Floor 3 Hardman Street Manchester M3 3HF on 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr Zahid Ali on 7 January 2016 (2 pages)
5 January 2016Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page)
5 January 2016Registered office address changed from 4 Myrtle Street Bolton BL1 3AH to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 25 Captains Clough Road Bolton BL1 6AP to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Registered office address changed from 25 Captains Clough Road Bolton BL1 6AP to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Zahid Ali as a director on 8 December 2015 (2 pages)
5 January 2016Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page)
5 January 2016Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page)
5 January 2016Appointment of Mr Zahid Ali as a director on 8 December 2015 (2 pages)
5 January 2016Registered office address changed from 4 Myrtle Street Bolton BL1 3AH to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
11 June 2014Termination of appointment of Zabeda Akram as a director (1 page)
11 June 2014Registered office address changed from 229 Rishton Lane Great Lever Bolton BL3 2BN on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 229 Rishton Lane Great Lever Bolton BL3 2BN on 11 June 2014 (1 page)
11 June 2014Appointment of Mr Shahban Ali as a director (2 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Termination of appointment of Zabeda Akram as a director (1 page)
11 June 2014Appointment of Mr Shahban Ali as a director (2 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders (3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders (3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2011Incorporation (20 pages)
28 March 2011Incorporation (20 pages)