XPERT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

XPERT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04147353

Incorporation date

24/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Squae, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon03/11/2016
Final Gazette dissolved following liquidation
dot icon03/08/2016
Return of final meeting in a members' voluntary winding up
dot icon09/07/2015
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Squae Cross Lanes Guildford Surrey GU1 1UN on 2015-07-09
dot icon02/07/2015
Appointment of a voluntary liquidator
dot icon02/07/2015
Resolutions
dot icon01/07/2015
Declaration of solvency
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2015
Satisfaction of charge 5 in full
dot icon26/02/2015
Satisfaction of charge 2 in full
dot icon26/02/2015
Satisfaction of charge 3 in full
dot icon26/02/2015
Satisfaction of charge 8 in full
dot icon26/02/2015
Satisfaction of charge 4 in full
dot icon26/02/2015
Satisfaction of charge 1 in full
dot icon26/02/2015
Satisfaction of charge 6 in full
dot icon26/02/2015
Satisfaction of charge 7 in full
dot icon26/02/2015
Satisfaction of charge 9 in full
dot icon12/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon15/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Peter Hallett as a director
dot icon21/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon12/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon12/02/2014
Termination of appointment of Peter Hallett as a director
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon25/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon25/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon17/01/2013
Registered office address changed from Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2013-01-17
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/11/2012
Resolutions
dot icon09/07/2012
Resolutions
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 9
dot icon17/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon29/11/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon29/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/09/2010
Resolutions
dot icon16/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon15/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon25/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon24/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-24
dot icon04/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon04/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon25/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon14/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon17/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon16/10/2009
Termination of appointment of Timothy Perks as a director
dot icon24/08/2009
Appointment terminated director martin balaam
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/03/2009
Resolutions
dot icon03/03/2009
Return made up to 24/01/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 24/01/08; full list of members
dot icon01/02/2008
Director resigned
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/02/2007
Return made up to 24/01/07; full list of members
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon13/10/2006
Particulars of mortgage/charge
dot icon07/04/2006
Registered office changed on 07/04/06 from: 910 birchwood boulevard birchwood warrington cheshire WA3 7QN
dot icon21/02/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon16/02/2006
Return made up to 24/01/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-04-30
dot icon06/12/2005
Particulars of mortgage/charge
dot icon17/06/2005
Secretary resigned
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New secretary appointed
dot icon02/03/2005
Return made up to 24/01/05; full list of members
dot icon17/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon24/08/2004
Secretary's particulars changed;director's particulars changed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon18/05/2004
Ad 30/04/04--------- £ si 89375@1=89375 £ ic 210625/300000
dot icon18/05/2004
Nc inc already adjusted 30/04/04
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon16/03/2004
Return made up to 24/01/04; full list of members
dot icon13/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon26/09/2003
Statement of affairs
dot icon26/09/2003
Ad 22/07/03--------- £ si 1@1=1 £ ic 210624/210625
dot icon30/08/2003
Resolutions
dot icon16/08/2003
Resolutions
dot icon16/08/2003
Resolutions
dot icon16/08/2003
Resolutions
dot icon16/08/2003
Resolutions
dot icon10/05/2003
Group of companies' accounts made up to 2002-04-30
dot icon11/02/2003
Resolutions
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon05/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Return made up to 24/01/03; no change of members
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon30/10/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Return made up to 24/01/02; full list of members
dot icon08/02/2002
Director resigned
dot icon08/02/2002
New director appointed
dot icon18/01/2002
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon25/09/2001
Secretary resigned;director resigned
dot icon25/09/2001
New secretary appointed
dot icon03/08/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon23/05/2001
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Ad 14/05/01--------- £ si [email protected]=37495 £ si 127342@1=127342 £ ic 66921/231758
dot icon23/05/2001
Ad 14/05/01--------- £ si [email protected]=40436 £ ic 26485/66921
dot icon23/05/2001
Ad 14/05/01--------- £ si [email protected]=26460 £ ic 25/26485
dot icon23/05/2001
Recon 14/05/01
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
£ nc 100/246577 14/05/01
dot icon17/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Ad 23/03/01--------- £ si 23@1=23 £ ic 2/25
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned;director resigned
dot icon27/03/2001
New secretary appointed;new director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Registered office changed on 27/03/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET
dot icon23/03/2001
Certificate of change of name
dot icon24/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richmond, Timothy Stewart
Director
21/06/2001 - 21/01/2002
27
Littlewood, Andrew Martin
Director
20/03/2001 - 14/05/2001
16
Yapp, Stephen
Director
13/10/2009 - 08/09/2010
99
Ramzan, Mohammed
Director
24/06/2004 - 31/01/2008
82
Kelly, Thomas Gerard
Director
20/03/2001 - 31/01/2003
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XPERT COMMUNICATIONS LIMITED

XPERT COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 24/01/2001 with the registered office located at Third Floor One London Squae, Cross Lanes, Guildford, Surrey GU1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XPERT COMMUNICATIONS LIMITED?

toggle

XPERT COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 24/01/2001 and dissolved on 03/11/2016.

Where is XPERT COMMUNICATIONS LIMITED located?

toggle

XPERT COMMUNICATIONS LIMITED is registered at Third Floor One London Squae, Cross Lanes, Guildford, Surrey GU1 1UN.

What does XPERT COMMUNICATIONS LIMITED do?

toggle

XPERT COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for XPERT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/11/2016: Final Gazette dissolved following liquidation.