Company NameExpatriate Tax Management Limited
Company StatusDissolved
Company Number02566743
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NameDoubleprior Limited

Business Activity

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

Directors

Secretary NameJames Arthur Parsons
NationalityBritish
StatusClosed
Appointed07 December 1991(1 year after company formation)
Appointment Duration12 years, 6 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP
Director NameAndrew David Wells
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 08 June 2004)
RoleConsultant
Correspondence Address7 Claret House
127 London Road
Sevenoaks
Kent
TN13 1BH
Director NameSteven Richard Levine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleChartered Accountant
Correspondence Address5 Robert Court
Crook Log
Bexleyheath
Kent
DA6 8ES
Director NameFiona Gordon Neicho
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence AddressOrchard Cottage, Clouts Farm
Ide Hill Road, Bough Beech
Edenbridge
Kent
TN8 7PH
Director NameMrs Frances Ruth Sweeting
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleCertified Accountant
Correspondence Address28 Hartnup Street
Maidstone
Kent
ME16 8LR
Director NameMr Adrian John Blampied
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address61 Elizabeth Avenue
St Brelade
Jersey
Channel

Location

Registered AddressNorthside House
Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£54,805
Gross Profit£4,815
Net Worth-£385
Cash£12,067
Current Liabilities£13,749

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
2 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
24 December 2001Registered office changed on 24/12/01 from: 7 st botolphs road sevenoaks kent TN13 3AJ (1 page)
24 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 December 2000Return made up to 07/12/00; full list of members (6 pages)
10 July 2000Director resigned (1 page)
9 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 December 1999Return made up to 07/12/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 January 1999Return made up to 07/12/98; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
17 December 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
29 October 1997Company name changed doubleprior LIMITED\certificate issued on 30/10/97 (2 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 January 1997Return made up to 07/12/96; no change of members (4 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 October 1996Director's particulars changed (1 page)
28 December 1995Return made up to 07/12/95; no change of members (4 pages)