Company NameExpertie Accounting Ltd
Company StatusDissolved
Company Number08902352
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameDavis & Co Accounting Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Craig Christopher Davis
Date of BirthApril 1980 (Born 44 years ago)
NationalityJamaican
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Downing Drive Downing Drive
Greenford
Middlesex
UB6 8BE
Secretary NameMrs Dorna Johanna Davis
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address34 Downing Drive Downing Drive
Greenford
Middlesex
UB6 8BE

Location

Registered Address34 Downing Drive Downing Drive
Greenford
Middlesex
UB6 8BE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

100 at £1Craig Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,133

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
12 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 March 2015Registered office address changed from 43 Islip Manor Road Northolt Middlesex UB5 5DZ England to 34 Downing Drive Downing Drive Greenford Middlesex UB6 8BE on 8 March 2015 (1 page)
8 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Registered office address changed from 43 Islip Manor Road Northolt Middlesex UB5 5DZ England to 34 Downing Drive Downing Drive Greenford Middlesex UB6 8BE on 8 March 2015 (1 page)
8 March 2015Registered office address changed from 43 Islip Manor Road Northolt Middlesex UB5 5DZ England to 34 Downing Drive Downing Drive Greenford Middlesex UB6 8BE on 8 March 2015 (1 page)
8 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
27 October 2014Company name changed davis & co accounting services LTD\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
(3 pages)
27 October 2014Company name changed davis & co accounting services LTD\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)