Company NameXpertiz Limited
Company StatusDissolved
Company Number08168402
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Md Tanvir Rahman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBangladeshi
StatusClosed
Appointed05 July 2013(11 months after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitechapel High Street(1st Floor)
London
E1 7QX
Director NameMr Syed Aminur Rahman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3 87 Whitechapel High Street
London
E1 7QX

Contact

Telephone020 72477017
Telephone regionLondon

Location

Registered Address87 Whitechapel High Street(1st Floor)
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Syed Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£799
Current Liabilities£720

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 February 2014Director's details changed for Mr Md Tanvir Rahman on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Md Tanvir Rahman on 20 February 2014 (2 pages)
15 November 2013Termination of appointment of Syed Rahman as a director (1 page)
15 November 2013Termination of appointment of Syed Rahman as a director (1 page)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
5 July 2013Appointment of Mr Md Tanvir Rahman as a director (2 pages)
5 July 2013Appointment of Mr Md Tanvir Rahman as a director (2 pages)
4 July 2013Director's details changed for Mr Syed Aminur Rahman on 3 July 2013 (3 pages)
4 July 2013Director's details changed for Mr Syed Aminur Rahman on 3 July 2013 (3 pages)
4 July 2013Director's details changed for Mr Syed Aminur Rahman on 3 July 2013 (3 pages)
25 April 2013Registered office address changed from Unit F3 82-88 Mile End Road London E1 4UN United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Unit F3 82-88 Mile End Road London E1 4UN United Kingdom on 25 April 2013 (1 page)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)