Company NameExpat Management Limited
Company StatusDissolved
Company Number03567699
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Grainger
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleConsultant
Correspondence Address14 Farlow Road
Putney
London
SW15 1DT
Secretary NameCatherine Lubans
NationalityAustralian
StatusClosed
Appointed19 April 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2004)
RoleConference Administrator
Correspondence Address6 Chesson Road
London
W14 9QX
Secretary NameDMS Secretaries Limited (Corporation)
StatusClosed
Appointed05 November 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 July 2004)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Secretary NameVeronica Eide
NationalityBritish
StatusResigned
Appointed07 October 1999(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 August 2000)
RoleCompany Director
Correspondence Address105 Dundee Wharf
Three Colt Street
London
E14 8AY
Secretary NameJonathan Grainger
NationalityBritish
StatusResigned
Appointed28 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2002)
RoleContractor
Correspondence Address57 Dundee Wharf
Three Colt Street
London
E14 8AX
Secretary NameJonathan Grainger
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 November 2002)
RoleCompany Director
Correspondence Address6 Chesson Road
London
W14 9QX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address1st Floor 43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£46,657
Net Worth£14,699
Cash£125
Current Liabilities£17,894

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
4 September 2003Registered office changed on 04/09/03 from: suite 7 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
16 June 2003Return made up to 20/05/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 6 chesson road london W14 9QX (1 page)
11 November 2002Secretary resigned (1 page)
24 September 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2002New secretary appointed (2 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Registered office changed on 12/09/02 from: 6 chesson road west kensington london W14 9QX (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 4/27 craven terrace london W2 3EL (1 page)
9 May 2002Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 May 2002New secretary appointed (2 pages)
8 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 January 2002Registered office changed on 22/01/02 from: 57 dundee wharf three colt street london E14 8AX (1 page)
27 April 2001Full accounts made up to 31 May 2000 (7 pages)
13 October 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 105 dundee wharf three colt street london E14 8AY (1 page)
23 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
20 June 1999Return made up to 20/05/99; full list of members (6 pages)
20 June 1999Full accounts made up to 31 May 1999 (7 pages)
5 June 1999Secretary resigned (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Registered office changed on 10/09/98 from: 25 free trade wharf 340 the highway wapping london E1 9ET (1 page)
3 September 1998Registered office changed on 03/09/98 from: 59 chesson road west kensington london W14 9QS (1 page)
3 September 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Registered office changed on 13/07/98 from: 3/243 eversholt street camden london NW1 1BE (1 page)
28 May 1998Registered office changed on 28/05/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
20 May 1998Incorporation (10 pages)