Company NameXpert Partners Limited
Company StatusDissolved
Company Number07874273
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Yvonne Nicolette Schallig
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Berkeley Square
London
W1J 5AX

Contact

Websitexpert-partners.com
Email address[email protected]
Telephone020 73070555
Telephone regionLondon

Location

Registered Address48 Berkeley Square
London
W1J 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gbt Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Director's details changed for Miss Yvonne Nicolette Schallig on 6 April 2016 (2 pages)
16 August 2017Director's details changed for Miss Yvonne Nicolette Schallig on 6 April 2016 (2 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
25 April 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Director's details changed for Miss Yvonne Nicolette Schallig on 1 December 2015 (2 pages)
31 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to 48 Berkeley Square London W1J 5AX on 31 March 2016 (1 page)
31 March 2016Director's details changed for Miss Yvonne Nicolette Schallig on 1 December 2015 (2 pages)
31 March 2016Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to 48 Berkeley Square London W1J 5AX on 31 March 2016 (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
26 June 2013Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB England on 26 June 2013 (1 page)
26 June 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
26 June 2013Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB England on 26 June 2013 (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)