Company NameThe Project Experts Limited
Company StatusDissolved
Company Number03521254
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameSCP Networks Limited

Business Activity

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

Directors

Director NameCerys Platt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleRetail Manager
Correspondence Address25 Snowbell Road
Kingsnorth Park Farm
Ashford
Kent
TN23 3NF
Director NameSimon Platt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleComputer Specialist
Correspondence Address25 Snowbell Road
Park Farm
Ashford
Kent
TN23 3NF
Secretary NameCerys Platt
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleRetail Manager
Correspondence Address25 Snowbell Road
Kingsnorth Park Farm
Ashford
Kent
TN23 3NF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,320
Cash£54,632
Current Liabilities£18,312

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (3 pages)
6 May 2010Application to strike the company off the register (3 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 June 2009Return made up to 03/03/09; full list of members (4 pages)
3 June 2009Return made up to 03/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 November 2006Registered office changed on 10/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
10 November 2006Registered office changed on 10/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
30 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 June 2006Company name changed scp networks LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Company name changed scp networks LIMITED\certificate issued on 29/06/06 (2 pages)
14 June 2006Return made up to 03/03/06; full list of members (2 pages)
14 June 2006Return made up to 03/03/06; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
11 April 2005Return made up to 03/03/05; full list of members (7 pages)
11 April 2005Return made up to 03/03/05; full list of members (7 pages)
26 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 03/03/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 May 2003Return made up to 03/03/03; full list of members (7 pages)
2 May 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
23 May 2002Return made up to 03/03/02; full list of members (6 pages)
23 May 2002Return made up to 03/03/02; full list of members (6 pages)
19 April 2001Return made up to 03/03/01; full list of members (6 pages)
19 April 2001Return made up to 03/03/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Return made up to 03/03/99; full list of members (6 pages)
16 March 1999Return made up to 03/03/99; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
30 April 1998Ad 04/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 April 1998Ad 04/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 March 1998Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
3 March 1998Incorporation (20 pages)