Company NameExpert Locksmiths Limited
Company StatusDissolved
Company Number06553094
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date4 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr David Shebiro
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIsraeli
StatusClosed
Appointed31 May 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 04 November 2011)
RoleCompany Director
Correspondence Address117 Central Avenue
Hackensack
New Jersey
07601
Secretary NameManchester Square Registrars Limited (Corporation)
StatusClosed
Appointed02 April 2008(same day as company formation)
Correspondence Address25 Manchester Square
London
W1U 3PY
Director NameMr Benjamin Haik
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yewtree End
Park Street
St Albans
Herts
AL2 2TS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tybe And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 November 2011Final Gazette dissolved following liquidation (1 page)
4 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2011Final Gazette dissolved following liquidation (1 page)
4 August 2011Notice of final account prior to dissolution (1 page)
4 August 2011Return of final meeting of creditors (1 page)
4 August 2011Notice of final account prior to dissolution (1 page)
2 March 2010Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 2 March 2010 (1 page)
14 December 2009Appointment of a liquidator (1 page)
14 December 2009Appointment of a liquidator (1 page)
15 September 2009Order of court to wind up (1 page)
15 September 2009Order of court to wind up (1 page)
2 September 2009Director appointed mr david shebiro (2 pages)
2 September 2009Director appointed mr david shebiro (2 pages)
26 June 2009Appointment Terminated Director benjamin haik (1 page)
26 June 2009Appointment terminated director benjamin haik (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 October 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
7 October 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
25 April 2008Director appointed benjamin haik (2 pages)
25 April 2008Director appointed benjamin haik (2 pages)
25 April 2008Secretary appointed manchester square registrars LIMITED (2 pages)
25 April 2008Secretary appointed manchester square registrars LIMITED (2 pages)
3 April 2008Appointment Terminated Director Incorporate Directors LIMITED (1 page)
3 April 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
3 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 April 2008Appointment terminated director incorporate directors LIMITED (1 page)
2 April 2008Incorporation (17 pages)
2 April 2008Incorporation (17 pages)