Company NameThe Expert Witness Centre Limited
Company StatusDissolved
Company Number03363942
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor Ronald Gilbert
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Grove Hill
Dedham
Colchester
Essex
CO7 6DT
Secretary NameMrs Maretta Gilbert
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Coach House Grove Hill
Dedham
Colchester
Essex
CO7 6DT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Long Road West
Dedham
Essex
CO7 6EH
Director NameMr Richard Henry Newman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Hendon Wood Lane
Mill Hill
London
NW7 4HT

Contact

Websitewww.thetrggroup.co.uk
Email address[email protected]
Telephone020 72368181
Telephone regionLondon

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

80 at £1Mr Trevor Ronald Gilbert
80.00%
Ordinary
10 at £1Gary Neville
10.00%
Ordinary
10 at £1Mr Richard Newman
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,360
Cash£66
Current Liabilities£10,639

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Return made up to 01/05/07; no change of members (6 pages)
31 May 2007Return made up to 01/05/07; no change of members (6 pages)
6 June 2006Return made up to 01/05/06; full list of members (6 pages)
6 June 2006Return made up to 01/05/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(6 pages)
20 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(6 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2004Return made up to 01/05/04; full list of members (6 pages)
9 June 2004Return made up to 01/05/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 July 2003Return made up to 01/05/03; full list of members (6 pages)
18 July 2003Return made up to 01/05/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 November 2002Registered office changed on 13/11/02 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page)
13 November 2002Registered office changed on 13/11/02 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page)
22 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
7 June 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
19 June 2000Return made up to 01/05/00; full list of members (6 pages)
19 June 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Full accounts made up to 31 August 1999 (11 pages)
11 May 2000Full accounts made up to 31 August 1999 (11 pages)
31 March 2000Registered office changed on 31/03/00 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page)
31 March 2000Registered office changed on 31/03/00 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page)
5 March 2000Full accounts made up to 31 December 1998 (11 pages)
5 March 2000Full accounts made up to 31 December 1998 (11 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
20 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
20 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
4 July 1999Return made up to 01/05/99; full list of members (7 pages)
4 July 1999Return made up to 01/05/99; full list of members (7 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
6 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
6 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
29 June 1998Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1998Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
17 June 1998 (4 pages)
17 June 1998 (4 pages)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (18 pages)
1 May 1997Incorporation (18 pages)