EXHIBITION OFFICES LIMITED

Register to unlock more data on OkredoRegister

EXHIBITION OFFICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04088290

Incorporation date

10/10/2000

Size

Full

Contacts

Registered address

Registered address

2nd Floor 14 Hays Mews, Mayfair, London W1J 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon21/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2015
First Gazette notice for compulsory strike-off
dot icon31/08/2014
Notice of ceasing to act as receiver or manager
dot icon15/06/2014
Receiver's abstract of receipts and payments to 2014-06-02
dot icon15/06/2014
Receiver's abstract of receipts and payments to 2014-04-15
dot icon29/01/2014
Receiver's abstract of receipts and payments to 2013-10-15
dot icon23/09/2013
Receiver's abstract of receipts and payments to 2013-04-15
dot icon26/11/2012
Receiver's abstract of receipts and payments to 2012-10-15
dot icon21/05/2012
Receiver's abstract of receipts and payments to 2012-04-15
dot icon14/12/2011
Receiver's abstract of receipts and payments to 2011-10-15
dot icon14/12/2011
Receiver's abstract of receipts and payments to 2011-04-15
dot icon14/12/2011
Receiver's abstract of receipts and payments to 2010-10-15
dot icon14/12/2011
Receiver's abstract of receipts and payments to 2010-04-15
dot icon05/07/2009
Appointment terminate, director and secretary alan barry logged form
dot icon26/04/2009
Notice of appointment of receiver or manager
dot icon18/03/2009
Registered office changed on 19/03/2009 from c/o first equity group 48 charles street london W1J 5EN
dot icon20/12/2008
Appointment terminated secretary ciaran mcintyre
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 11/10/08; full list of members
dot icon13/10/2008
Registered office changed on 14/10/2008 from c/o firest equity group 48 charles street london W1J 5EN
dot icon13/10/2008
Director's change of particulars / alan barry / 04/10/2007
dot icon10/01/2008
Particulars of mortgage/charge
dot icon26/11/2007
Return made up to 11/10/07; full list of members
dot icon26/11/2007
New director appointed
dot icon04/11/2007
Certificate of change of name
dot icon26/10/2007
Declaration of assistance for shares acquisition
dot icon14/10/2007
Resolutions
dot icon14/10/2007
Resolutions
dot icon14/10/2007
Registered office changed on 15/10/07 from: second floor titchfield house 69-85 tabernacle street london EC2A 4RR
dot icon14/10/2007
New secretary appointed;new director appointed
dot icon14/10/2007
New secretary appointed
dot icon14/10/2007
Secretary resigned
dot icon14/10/2007
Director resigned
dot icon11/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/04/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon01/01/2007
Return made up to 11/10/06; full list of members
dot icon10/09/2006
Accounts for a small company made up to 2005-11-30
dot icon08/05/2006
Director resigned
dot icon07/05/2006
Accounts for a small company made up to 2004-11-30
dot icon07/05/2006
New director appointed
dot icon25/01/2006
Accounts for a small company made up to 2003-11-30
dot icon23/10/2005
Return made up to 11/10/05; full list of members
dot icon28/12/2004
Return made up to 11/10/04; full list of members
dot icon08/08/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Registered office changed on 30/07/04 from: alton house 66-68 high street northwood middlesex HA6 1BL
dot icon09/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Full accounts made up to 2002-11-30
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon13/12/2003
Director resigned
dot icon06/11/2003
Return made up to 11/10/03; full list of members
dot icon27/06/2003
Secretary's particulars changed
dot icon19/02/2003
Certificate of change of name
dot icon19/01/2003
Return made up to 11/10/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/06/2002
New director appointed
dot icon15/02/2002
Particulars of mortgage/charge
dot icon07/11/2001
Return made up to 11/10/01; full list of members
dot icon16/04/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon08/04/2001
Secretary resigned
dot icon08/04/2001
Director resigned
dot icon08/04/2001
New secretary appointed
dot icon08/04/2001
New director appointed
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK CONSULTANCY SERVICES LIMITED
Corporate Secretary
30/06/2004 - 03/10/2007
37
Hunt, Jenny Elizabeth
Director
10/10/2000 - 23/01/2001
68
Conlon, Patrick Gerard
Director
23/01/2001 - 30/06/2004
24
Barry, Alan Michael
Director
03/10/2007 - 16/06/2009
32
Storey, Andrew Nicholas
Director
17/04/2002 - 11/12/2003
8

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 EXHIBITION OFFICES LIMITED

EXHIBITION OFFICES LIMITED is an(a) Dissolved company incorporated on 10/10/2000 with the registered office located at 2nd Floor 14 Hays Mews, Mayfair, London W1J 5PT. 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 EXHIBITION OFFICES LIMITED?

toggle

EXHIBITION OFFICES LIMITED is currently Dissolved. It was registered on 10/10/2000 and dissolved on 21/09/2015.

Where is EXHIBITION OFFICES LIMITED located?

toggle

EXHIBITION OFFICES LIMITED is registered at 2nd Floor 14 Hays Mews, Mayfair, London W1J 5PT.

What does EXHIBITION OFFICES LIMITED do?

toggle

EXHIBITION OFFICES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EXHIBITION OFFICES LIMITED?

toggle

The latest filing was on 21/09/2015: Final Gazette dissolved via compulsory strike-off.