Company NameExperts In Business Ltd
Company StatusDissolved
Company Number09931354
CategoryPrivate Limited Company
Incorporation Date29 December 2015(8 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Stephenson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT
Director NameMiss Camille Xaxu Stephenson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Priory Mews Oxford Street
Tynemouth
North Shields
Tyne And Wear
NE30 4PR

Location

Registered AddressTown Hall Chambers
High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (1 page)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
7 June 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 September 2016Registered office address changed from 28 Renaissance Point North Shields Tyne and Wear NE30 1LA England to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 28 Renaissance Point North Shields Tyne and Wear NE30 1LA England to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 5 September 2016 (1 page)
23 May 2016Registered office address changed from 5 Priory Mews Oxford Street Tynemouth North Shields Tyne and Wear NE30 4PR United Kingdom to 28 Renaissance Point North Shields Tyne and Wear NE30 1LA on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 5 Priory Mews Oxford Street Tynemouth North Shields Tyne and Wear NE30 4PR United Kingdom to 28 Renaissance Point North Shields Tyne and Wear NE30 1LA on 23 May 2016 (1 page)
23 April 2016Termination of appointment of Camille Xaxu Stephenson as a director on 5 April 2016 (1 page)
23 April 2016Termination of appointment of Camille Xaxu Stephenson as a director on 5 April 2016 (1 page)
8 February 2016Appointment of Mr Kevin Stephenson as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Kevin Stephenson as a director on 8 February 2016 (2 pages)
20 January 2016Director's details changed for Miss Camille Xaxu Stephenson on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Miss Camille Xaxu Stephenson on 20 January 2016 (2 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)