Company NameOurexperts Limited
DirectorsAnne Betty Leonie Sweetbaum and Hugh Kennedy Smiley
Company StatusDissolved
Company Number03744732
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NameLifestyle-On-Line Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Anne Betty Leonie Sweetbaum
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed14 October 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Village West
London
NW1 4AE
Director NameHugh Kennedy Smiley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(1 year after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address4 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameDavid De Jongh Weill
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleConsultant
Correspondence Address8 Pietra Lara
50 Peartree Street
London
EC2V 3SB
Secretary NamePaul Alexander Baderman
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Grange Court
Grange Gardens
Pinner
Middlesex
HA5 5QB
Secretary NameDavid De Jongh Weill
NationalityFrench
StatusResigned
Appointed14 October 1999(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 March 2000)
RoleCompany Director
Correspondence Address8 Pietra Lara
50 Peartree Street
London
EC2V 3SB
Director NameRonald Posner
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1999(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 July 2000)
RoleCompany Director
Correspondence Address820 Stony Hill Road
Tiburon
California
94920
Director NameRichard Bernard Kalms
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(11 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2000)
RoleCompany Director
Correspondence Address61b Belsize Lane
Hampstead
London
NW3 5AU
Secretary NameMegan Joy Langridge
NationalityBritish
StatusResigned
Appointed08 March 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Director NameStanley Blau
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2000(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 2000)
RoleExecutive
Correspondence Address880 Fifth Avenue
Suite 19a
New York
10021
United States
Director NameJonathan Edward Lander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2002)
RoleCompany Director
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 14 October 1999)
Correspondence Address5 St James Square
London
SW1Y 4JU

Location

Registered AddressA Segal & Co
Albert Chambers
221-223 Chingford Mount Road
Chingford London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£198,202
Cash£2,655
Current Liabilities£246,453

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 March 2003Statement of affairs (7 pages)
25 February 2003Registered office changed on 25/02/03 from: 15 grosvenor gardens london SW1W 0BD (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
23 April 2002Return made up to 29/03/02; change of members (10 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2001Ad 08/03/01--------- £ si [email protected] (2 pages)
6 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 April 2001Ad 08/05/00--------- £ si [email protected]=44 £ ic 1470/1514 (3 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
15 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
13 October 2000New director appointed (1 page)
23 August 2000Return made up to 15/03/00; full list of members (12 pages)
18 August 2000Company name changed lifestyle-on-line LIMITED\certificate issued on 21/08/00 (3 pages)
17 August 2000Registered office changed on 17/08/00 from: 15 grosvenor gardens london SW1W 0BD (1 page)
17 August 2000Nc inc already adjusted 07/03/00 (1 page)
17 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(20 pages)
17 August 2000Ad 08/03/00--------- £ si [email protected]=1248 £ ic 222/1470 (3 pages)
26 July 2000Secretary's particulars changed (1 page)
13 July 2000Director resigned (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: wentworth house 5 saint jamess square london SW1Y 4JU (1 page)
13 June 2000Ad 08/03/00--------- £ si [email protected]=220 £ ic 2/222 (2 pages)
18 April 2000New director appointed (3 pages)
20 January 2000New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed (1 page)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 1999Incorporation (13 pages)