Company NameExpedia Management Limited
Company StatusDissolved
Company Number04853019
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNigel Patrick Stevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleManagement Consultant
Correspondence AddressNew House
36 Eastern Road
Rayleigh
Essex
SS6 7BA
Secretary NameJosephine Ruby Stevens
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNew House
36 Eastern Road
Rayleigh
Essex
SS6 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£193
Cash£653
Current Liabilities£1,300

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 August 2005Return made up to 31/07/05; full list of members (2 pages)
28 February 2005Registered office changed on 28/02/05 from: garfield house, 165-167 high street, rayleigh essex SS6 7QA (1 page)
3 August 2004Return made up to 31/07/04; full list of members (2 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2003New secretary appointed (2 pages)
10 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (17 pages)