Company NameExpertgardener.com Limited
DirectorAnne Betty Leonie Sweetbaum
Company StatusDissolved
Company Number03887847
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 4 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 NameMrs Anne Betty Leonie Sweetbaum
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Village West
London
NW1 4AE
Director NameDavid De Jongh Weill
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleManager
Correspondence Address8 Pietra Lara
50 Peartree Street
London
EC2V 3SB
Secretary NameDavid De Jongh Weill
NationalityFrench
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleManager
Correspondence Address8 Pietra Lara
50 Peartree Street
London
EC2V 3SB
Director NameJonathan Edward Lander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address1 Randolph Road
London
W9 1AN
Secretary NameMegan Joy Langridge
NationalityBritish
StatusResigned
Appointed14 August 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2002)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP

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-£720,753
Current Liabilities£720,885

Accounts

Latest Accounts31 March 2001 (23 years 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)
5 March 2003Statement of affairs (7 pages)
5 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 March 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Registered office changed on 24/02/03 from: 15 grosvenor gardens london SW1W 0BD (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001Registered office changed on 22/08/01 from: 15 grosvenor gardens london SW1W 0BD (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (3 pages)
14 May 2001Secretary resigned;director resigned (1 page)
26 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 July 2000Ad 22/03/00--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
20 July 2000Ad 22/03/00--------- £ si [email protected]=6 £ ic 125/131 (2 pages)
23 June 2000S-div 18/05/00 (1 page)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
23 June 2000Nc inc already adjusted 22/03/00 (2 pages)