EXPERT REVIEWS LIMITED
Overview
Company Name | EXPERT REVIEWS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03971157 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPERT REVIEWS LIMITED?
- Publishing of learned journals (58141) / Information and communication
Where is EXPERT REVIEWS LIMITED located?
Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPERT REVIEWS LIMITED?
Company Name | From | Until |
---|---|---|
FUTURE DRUGS LIMITED | Apr 12, 2000 | Apr 12, 2000 |
What are the latest accounts for EXPERT REVIEWS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for EXPERT REVIEWS LIMITED?
Annual Return |
|
---|
What are the latest filings for EXPERT REVIEWS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Emily Louise Martin as a secretary on Feb 07, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Stephen Rigby as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Christopher Walker as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Llewelyn Hughes as a director on May 22, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Jean-Pierre Drake as a director on May 22, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Louise Walker as a secretary on May 22, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Stephen Rigby as a director on May 22, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Rupert John Joseph Hopley as a director on May 22, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Richard Wright as a director on May 22, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Emily Louise Martin as a secretary on May 22, 2013 | 2 pages | AP03 | ||||||||||
Appointment of Adam Christopher Walker as a director on May 22, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from 3rd Floor Unitec House 2 Albert Place Finchley Central London N3 1QB United Kingdom on May 30, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Julie Louise Woollard as a secretary on May 22, 2013 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Joanne Louise Walker on Dec 31, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 3rd Floor Unitec House 2 Albert Place Finchley Central London N3 1QB United Kingdom on May 15, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unitel House 3rd Floor 2 Albert Place Finchley Central London N3 1QB on May 15, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of EXPERT REVIEWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | 178648620001 | |||||||
HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | Solicitor | 164632060002 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Accountant | 131115190002 | ||||
DRAKE, Romany Lourdes | Secretary | Newlands Hammers Lane Mill Hill NW7 4EA London | British | 37226000002 | ||||||
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 178648660001 | |||||||
RHODES, Paula Natalie | Secretary | 4 Leslie Road N2 8BN London | British | 84698260002 | ||||||
WALKER, Joanne Louise | Secretary | Windsor Road Royston SG8 9GF Herts 24 England | British | 104842650002 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
DRAKE, James Jean-Pierre | Director | Newlands Hammers Lane NW7 4EA London | United Kingdom | British | Publisher | 69547970001 | ||||
HUGHES, David Richard Llewelyn, Dr | Director | 32 Quarry Hill RH16 1NQ Haywards Heath West Sussex | United Kingdom | British | Publisher | 71986300001 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Company Director | 69164290007 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0