Company NameExpert Projects Limited
Company StatusDissolved
Company Number05821317
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Paic
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Gloucester Terrace
Thorpe Bay
Southend On Sea
Essex
SS1 3AZ
Secretary NameMrs Joanne Paic
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gloucester Terrace
Thorpe Bay
Southend On Sea
Essex
SS1 3AZ
Director NameMrs Joanne Paic
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(1 year after company formation)
Appointment Duration3 years, 6 months (closed 30 November 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Gloucester Terrace
Thorpe Bay
Southend On Sea
Essex
SS1 3AZ

Location

Registered Address5 Gloucester Terrace
Thorpe Bay
Southend On Sea
Essex
SS1 3AZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Shareholders

50 at 1Anthony Paic
50.00%
Ordinary
50 at 1Ms Joanne Paic
50.00%
Ordinary

Financials

Year2014
Net Worth£178,304
Cash£232,015
Current Liabilities£59,812

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
9 August 2010Application to strike the company off the register (3 pages)
9 August 2010Application to strike the company off the register (3 pages)
14 July 2010Director's details changed for Mr Anthony Paic on 18 May 2010 (2 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
14 July 2010Director's details changed for Mrs Joanne Paic on 27 February 2010 (2 pages)
14 July 2010Director's details changed for Mrs Joanne Paic on 27 February 2010 (2 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
14 July 2010Director's details changed for Mr Anthony Paic on 18 May 2010 (2 pages)
11 March 2010Director's details changed for Mr Anthony Paic on 19 February 2010 (3 pages)
11 March 2010Registered office address changed from 8 Canvey Road Leigh on Sea Essex SS9 2NN on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mrs Joanne Paic on 19 February 2010 (3 pages)
11 March 2010Registered office address changed from 8 Canvey Road Leigh on Sea Essex SS9 2NN on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mrs Joanne Paic on 19 February 2010 (3 pages)
11 March 2010Director's details changed for Mr Anthony Paic on 19 February 2010 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
16 November 2009Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
3 June 2009Return made up to 18/05/09; full list of members (4 pages)
3 June 2009Return made up to 18/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
26 February 2008Director and Secretary's Change of Particulars / joanne paic / 02/02/2008 / HouseName/Number was: , now: 8; Street was: flat 1 lanherne house, now: canvey road; Area was: 9 the downs wimbledon, now: ; Post Town was: london, now: leigh-on-sea; Region was: , now: essex; Post Code was: SW20 8JG, now: SS9 2NN (1 page)
26 February 2008Director's Change of Particulars / anthony paic / 02/02/2008 / HouseName/Number was: , now: 8; Street was: flat 1 9 the downs, now: canvey road; Area was: lanherne house wimbledon, now: ; Post Town was: london, now: leigh-on-sea; Region was: , now: essex; Post Code was: SW20 8JG, now: SS9 2NN (1 page)
26 February 2008Director's change of particulars / anthony paic / 02/02/2008 (1 page)
26 February 2008Director and secretary's change of particulars / joanne paic / 02/02/2008 (1 page)
2 February 2008Registered office changed on 02/02/08 from: flat 1 9 the downs lanherne house wimbledon london SW20 8JG (1 page)
2 February 2008Registered office changed on 02/02/08 from: flat 1 9 the downs lanherne house wimbledon london SW20 8JG (1 page)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: 43 wansfell gardens thorpe bay essex SS1 3ST (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: 43 wansfell gardens thorpe bay essex SS1 3ST (1 page)
18 May 2006Incorporation (13 pages)
18 May 2006Incorporation (13 pages)