THE EXPERT BRAND LIMITED

THE EXPERT BRAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE EXPERT BRAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06825520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EXPERT BRAND LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE EXPERT BRAND LIMITED located?

    Registered Office Address
    3 Picktree Lane
    DH3 3SS Chester Le Street
    Co Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE EXPERT BRAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPERT MONEY 2009 LIMITEDFeb 20, 2009Feb 20, 2009

    What are the latest accounts for THE EXPERT BRAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2012

    What are the latest filings for THE EXPERT BRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 30, 2012

    9 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 30, 2011

    5 pagesAA

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on Jan 25, 2012

    2 pagesAD01

    Previous accounting period shortened from Mar 31, 2011 to Mar 30, 2011

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 09, 2011

    • Capital: GBP 100
    3 pagesSH01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Feb 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Previous accounting period extended from Feb 28, 2010 to Mar 31, 2010

    1 pagesAA01

    Termination of appointment of Kim Harris as a director

    1 pagesTM01

    Termination of appointment of International Registrars Limited as a secretary

    1 pagesTM02

    Appointment of Mr Charles Morton Burns as a director

    2 pagesAP01

    Termination of appointment of Steve Witt as a director

    1 pagesTM01

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Oct 06, 2009

    • Capital: GBP 2.00
    2 pagesSH01

    Appointment of Steve Witt as a director

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2009

    RES15

    Incorporation

    17 pagesNEWINC

    Who are the officers of THE EXPERT BRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Charles Morton
    New Road
    Harraton
    NE38 9AT Washington
    6
    Tyne & Wear
    United Kingdom
    Director
    New Road
    Harraton
    NE38 9AT Washington
    6
    Tyne & Wear
    United Kingdom
    EnglandBritishDirector86904980001
    INTERNATIONAL REGISTRARS LIMITED
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    Secretary
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    128127990001
    HARRIS, Kim Philip
    4 Park Avenue South
    AL5 2EA Harpenden
    Hertfordshire
    Director
    4 Park Avenue South
    AL5 2EA Harpenden
    Hertfordshire
    United KingdomBritishDirector9173700002
    WITT, Stephen
    Salisbury Road
    DT11 7SW Blandford Forum
    103
    Dorset
    United Kingdom
    Director
    Salisbury Road
    DT11 7SW Blandford Forum
    103
    Dorset
    United Kingdom
    EnglandEnglishDirector75477520001

    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