Company NameExpertise (UK) Limited
Company StatusDissolved
Company Number02732734
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Collins Okello
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 01 February 2005)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address30 Thornville Grove
Mitcham
Surrey
CR4 3FS
Secretary NameMr Nicholas Ojok
NationalityUgandan
StatusClosed
Appointed22 March 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address1 Hertford Avenue
East Sheen
London
SW14 8EF
Secretary NameMiss Nina Cerkvenik
NationalitySlovene
StatusResigned
Appointed27 August 1990
Appointment Duration2 years, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address12 Windlesham House
Mitcham
Surrey
CR4 3QA
Secretary NameMr Collins Okello
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 22 March 2003)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address30 Thornville Grove
Mitcham
Surrey
CR4 3FS
Director NameMr Peter Omoya Ocitti
Date of BirthOctober 1956 (Born 67 years ago)
NationalityUgandan
StatusResigned
Appointed25 July 1994(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2003)
RoleCompany Director
Correspondence Address1529 N Kansas
Wichita
Kansas City
Kansas State 67214
United States
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressSuite A Jubilee Centre
10-12 Lombard Road
South Wimbledon
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts20 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 July

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
29 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2004Total exemption small company accounts made up to 20 July 2003 (1 page)
21 April 2004Auditor's resignation (1 page)
19 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Accounts for a dormant company made up to 20 July 2002 (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 30 thornville grove mitcham surrey CR4 3FS (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
25 April 2002Accounts for a dormant company made up to 20 July 2001 (2 pages)
24 September 2001Return made up to 20/07/01; full list of members (6 pages)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001Accounts for a dormant company made up to 20 July 2000 (5 pages)
4 October 2000Return made up to 20/07/00; full list of members (6 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Accounts for a dormant company made up to 20 July 1999 (2 pages)
16 August 1999Return made up to 20/07/99; no change of members (4 pages)
10 June 1999Accounts for a dormant company made up to 20 July 1998 (1 page)
22 September 1998Return made up to 20/07/98; no change of members (4 pages)
20 May 1998Accounts for a dormant company made up to 21 July 1997 (3 pages)
3 September 1997Return made up to 20/07/97; full list of members (6 pages)
3 June 1997Accounts for a dormant company made up to 20 July 1996 (1 page)
12 August 1996Return made up to 20/07/96; no change of members (6 pages)
27 June 1996Accounts for a dormant company made up to 20 July 1995 (1 page)
6 June 1996Registered office changed on 06/06/96 from: 12 windlesham house haslemere avenue mitcham surrey CR4 3QA (1 page)
17 August 1995Return made up to 20/07/95; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 20 July 1994 (1 page)