EXPO COATINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 07053197
Status Liquidation
Incorporation Date 22 October 2009
Company Type Private Limited Company
Address SUITE E12 JOSEPH'S WELL, WESTGATE, LEEDS, WEST YORKSHIRE, LS3 1AB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Liquidators statement of receipts and payments to 29 January 2016; Liquidators statement of receipts and payments to 29 January 2015; Registered office address changed from the Annex 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 20 June 2014. The most likely internet sites of EXPO COATINGS LIMITED are www.expocoatings.co.uk, and www.expo-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Expo Coatings Limited is a Private Limited Company. The company registration number is 07053197. Expo Coatings Limited has been working since 22 October 2009. The present status of the company is Liquidation. The registered address of Expo Coatings Limited is Suite E12 Joseph S Well Westgate Leeds West Yorkshire Ls3 1ab. . KARIM, Iftikar Ahmed is a Director of the company. Secretary JAHANGIR, Nadim has been resigned. Director KARIM, Iftikar Ahmed has been resigned. Director MASUD, Navid has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
KARIM, Iftikar Ahmed
Appointed Date: 06 May 2011
64 years old

Resigned Directors

Secretary
JAHANGIR, Nadim
Resigned: 06 May 2011
Appointed Date: 22 October 2009

Director
KARIM, Iftikar Ahmed
Resigned: 15 November 2012
Appointed Date: 06 May 2011
64 years old

Director
MASUD, Navid
Resigned: 06 May 2011
Appointed Date: 22 October 2009
67 years old

EXPO COATINGS LIMITED Events

30 Mar 2016
Liquidators statement of receipts and payments to 29 January 2016
26 Feb 2015
Liquidators statement of receipts and payments to 29 January 2015
20 Jun 2014
Registered office address changed from the Annex 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 20 June 2014
13 Feb 2014
Registered office address changed from Switch House Calder Road Dewsbury West Yorkshire WF12 9EA on 13 February 2014
12 Feb 2014
Statement of affairs with form 4.19
...
... and 15 more events
11 May 2011
Registered office address changed from Forge Lane Dewsbury WF12 9BU United Kingdom on 11 May 2011
04 Apr 2011
Total exemption small company accounts made up to 31 October 2010
12 Jan 2011
Annual return made up to 22 October 2010 with full list of shareholders
12 Jan 2011
Secretary's details changed for Nadim Jahangir on 22 October 2010
22 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted