Company NameXpertiz Marketing Limited
Company StatusDissolved
Company Number07482923
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Syed Aminur Rahman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 January 2012(12 months after company formation)
Appointment Duration6 years, 6 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Lawrence Avenue
London
E12 5QP
Secretary NameMr Md Tanvir Rahman
StatusClosed
Appointed01 January 2014(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address58 Nelson Street
London
E1 2DE
Director NameSujit Kumar Nath
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address10 Bristol Road
London
E7 8HF
Director NameMr Md Mosaddeque Hosain
Date of BirthMay 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2013(2 years after company formation)
Appointment DurationResigned same day (resigned 01 February 2013)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address1st Floor
87 Whitechapel High Street
London
E1 7QX
Director NameMr Md Mosaddeque Hosain
Date of BirthMay 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2013(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2017)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address58 Nelson Street
London
E1 2DE

Contact

Websitexpertiz.net

Location

Registered Address58 Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Mosaddeque Hosain
50.00%
Ordinary
25k at £1Syed Aminur Rahman
50.00%
Ordinary

Financials

Year2014
Turnover£52,373
Net Worth£5,427

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
26 May 2017Termination of appointment of Md Mosaddeque Hosain as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Md Mosaddeque Hosain as a director on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 September 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
26 September 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(5 pages)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(5 pages)
3 December 2015Director's details changed for Mr Syed Aminur Rahman on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Syed Aminur Rahman on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 82 London Road Leicester LE2 0QR to 58 Nelson Street London E1 2DE on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 82 London Road Leicester LE2 0QR to 58 Nelson Street London E1 2DE on 1 December 2015 (1 page)
28 October 2015Micro company accounts made up to 31 January 2015 (7 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (7 pages)
13 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
13 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
24 March 2015Registered office address changed from 1St Floor 87 Whitechapel High Street London E1 7QX to 82 London Road Leicester LE2 0QR on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 1St Floor 87 Whitechapel High Street London E1 7QX to 82 London Road Leicester LE2 0QR on 24 March 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(4 pages)
24 March 2014Appointment of Mr Md Tanvir Rahman as a secretary (2 pages)
24 March 2014Appointment of Mr Md Tanvir Rahman as a secretary (2 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 March 2013Appointment of Mr Md Mosaddeque Hosain as a director (2 pages)
1 March 2013Appointment of Mr Md Mosaddeque Hosain as a director (2 pages)
1 March 2013Termination of appointment of Md Hosain as a director (1 page)
1 March 2013Termination of appointment of Md Hosain as a director (1 page)
26 February 2013Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX England on 26 February 2013 (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Appointment of Mr Md Mosaddeque Hosain as a director (2 pages)
18 February 2013Appointment of Mr Md Mosaddeque Hosain as a director (2 pages)
25 January 2013Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 25 January 2013 (1 page)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Sujit Kumar Nath as a director (1 page)
24 January 2012Appointment of Mr Syed Aminur Rahman as a director (2 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Sujit Kumar Nath as a director (1 page)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 January 2012Appointment of Mr Syed Aminur Rahman as a director (2 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)