Company NameXpertise Solutions Ltd
Company StatusDissolved
Company Number08020021
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesRusser Ltd and Xpertise Print Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Elaine Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websiterdt-osg.com
Email address[email protected]

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rdt Office Solutions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (1 page)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (47 pages)
7 July 2021Audit exemption subsidiary accounts made up to 30 April 2020 (5 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
13 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages)
19 December 2017Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages)
18 December 2017Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages)
18 December 2017Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages)
1 August 2017Termination of appointment of Elaine Russell as a director on 12 June 2017 (2 pages)
1 August 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Elaine Russell as a director on 12 June 2017 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Director's details changed for Mrs Elaine Russell on 15 February 2016 (2 pages)
6 April 2016Director's details changed for Mrs Elaine Russell on 15 February 2016 (2 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 April 2016 (1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 April 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
23 December 2014Company name changed xpertise print solutions LTD\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
23 December 2014Company name changed xpertise print solutions LTD\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Director's details changed for Mrs Elaine Russell on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mrs Elaine Russell on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mrs Elaine Russell on 1 April 2013 (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mrs Elain Russell on 4 April 2012 (2 pages)
22 May 2012Director's details changed for Mrs Elain Russell on 4 April 2012 (2 pages)
22 May 2012Director's details changed for Mrs Elain Russell on 4 April 2012 (2 pages)
8 May 2012Company name changed russer LTD\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Company name changed russer LTD\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)