Company NameExpandit Solutions UK Limited
Company StatusDissolved
Company Number04016387
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameHillgate (164) Limited

Business Activity

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

Directors

Director NameOtto Strandvig
Date of BirthApril 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed21 July 2000(1 month after company formation)
Appointment Duration8 years, 8 months (closed 24 March 2009)
RoleManaging Director
Correspondence AddressHyldeskovvej 3
Birkeroed
3460
Denmark
Secretary NameCanute Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 24 March 2009)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Director NameMr Keith Russell Grinsted
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Colchester Road
Halstead
Essex
CO9 2ET
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameValhalla Services Limited (Corporation)
StatusResigned
Appointed29 June 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2002)
Correspondence Address3rd Floor
5 St John
London
EC4M 4AA

Location

Registered AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Application for striking-off (1 page)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
13 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 June 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Return made up to 16/06/06; no change of members (2 pages)
12 July 2005Return made up to 16/06/05; no change of members (2 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
17 September 2004Return made up to 16/06/04; full list of members; amend (5 pages)
14 July 2004Return made up to 16/06/04; full list of members (4 pages)
14 July 2004Secretary's particulars changed (1 page)
16 June 2004Full accounts made up to 31 December 2003 (11 pages)
30 March 2004Registered office changed on 30/03/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
2 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 June 2003Return made up to 16/06/03; full list of members (6 pages)
29 April 2003Director's particulars changed (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
5 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Full accounts made up to 31 December 2001 (10 pages)
19 November 2001Registered office changed on 19/11/01 from: 15 roden street london N7 6QJ (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Return made up to 16/06/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
16 July 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
3 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Ad 21/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)