Company NameExpert Solutions UK Limited
Company StatusDissolved
Company Number03625808
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Dissolution Date6 November 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGurpreet Singh Panesar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Queens Walk
London
W5 1TP
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed16 March 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2001)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Secretary NameKalvinder Kaur Panesar
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleSecretary
Correspondence Address25 Kenmure Mansions
Pitshanger Lane Ealing
London
W5 1RJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£126,344
Net Worth£24,425
Cash£30,911
Current Liabilities£23,680

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
7 June 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
3 January 2001Registered office changed on 03/01/01 from: lakewood house horndon bus park station road west horndon brentwood essex CM13 3XL (1 page)
23 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Secretary's particulars changed (1 page)
22 May 2000Accounts made up to 30 September 1999 (18 pages)
16 February 2000Ad 01/04/99--------- £ si 2@1 (2 pages)
8 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Director's particulars changed (1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 April 1999Registered office changed on 01/04/99 from: 25 kenmure mansions pitshanger lane ealing london W5 1RJ (1 page)
16 November 1998Ad 31/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 229 nether street london N3 1NT (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
3 September 1998Incorporation (12 pages)