Company NameExhibition Enterprises Limited
Company StatusDissolved
Company Number00491422
CategoryPrivate Limited Company
Incorporation Date10 February 1951(73 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Wilhelm Hugh Moloney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(40 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 07 February 2017)
RoleExhibition Promoter
Country of ResidenceEngland
Correspondence Address1.17 The Plaza
535 Kings Road
London
SW10 0SZ
Secretary NameMr Howard Clive Bailey
StatusClosed
Appointed25 May 2014(63 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address1.17 The Plaza
535 Kings Road
London
SW10 0SZ
Director NameEllen Maria Moloney
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 3 months after company formation)
Appointment Duration23 years (resigned 25 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lennox Gardens
London
SW1X 0DF
Director NameMr Ronald Hugh Moloney
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 March 2003)
RoleExhibition Promoter
Correspondence AddressThemols Coombe Park
Kingston-Upon-Thames
Surrey
KT2 7JD
Secretary NameEllen Maria Moloney
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 3 months after company formation)
Appointment Duration23 years (resigned 25 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lennox Gardens
London
SW1X 0DF

Location

Registered Address1.17 The Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

900 at £1Mr Mark Wilhelm Hugh Moloney
90.00%
Ordinary
100 at £1Ellen Maria Moloney
10.00%
Ordinary

Financials

Year2014
Net Worth£357

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
15 November 2016Application to strike the company off the register (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
25 September 2015Micro company accounts made up to 31 August 2015 (2 pages)
25 September 2015Micro company accounts made up to 31 August 2015 (2 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
6 November 2014Micro company accounts made up to 31 August 2014 (2 pages)
6 November 2014Micro company accounts made up to 31 August 2014 (2 pages)
26 May 2014Termination of appointment of Ellen Moloney as a director (1 page)
26 May 2014Termination of appointment of Ellen Moloney as a director (1 page)
25 May 2014Appointment of Mr Howard Clive Bailey as a secretary (2 pages)
25 May 2014Appointment of Mr Howard Clive Bailey as a secretary (2 pages)
25 May 2014Termination of appointment of Ellen Moloney as a secretary (1 page)
25 May 2014Termination of appointment of Ellen Moloney as a secretary (1 page)
11 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,000
(6 pages)
11 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,000
(6 pages)
6 November 2013Total exemption full accounts made up to 31 August 2013 (4 pages)
6 November 2013Total exemption full accounts made up to 31 August 2013 (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
11 May 2013Director's details changed for Mr Mark Wilhelm Hugh Moloney on 1 June 2012 (2 pages)
11 May 2013Director's details changed for Mr Mark Wilhelm Hugh Moloney on 1 June 2012 (2 pages)
11 May 2013Director's details changed for Mr Mark Wilhelm Hugh Moloney on 1 June 2012 (2 pages)
24 April 2013Registered office address changed from 3.21 the Plaza 535 Kings Road London SW10 0SZ England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 3.21 the Plaza 535 Kings Road London SW10 0SZ England on 24 April 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
4 April 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
14 May 2011Register inspection address has been changed (1 page)
14 May 2011Register(s) moved to registered inspection location (1 page)
14 May 2011Register(s) moved to registered inspection location (1 page)
14 May 2011Register inspection address has been changed (1 page)
17 January 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
5 October 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 5 October 2010 (1 page)
1 July 2010Director's details changed for Ellen Maria Moloney on 10 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Mark Wilhelm Hugh Moloney on 10 May 2010 (2 pages)
1 July 2010Director's details changed for Ellen Maria Moloney on 10 May 2010 (2 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Mark Wilhelm Hugh Moloney on 10 May 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Director's change of particulars / mark moloney / 09/05/2009 (2 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 May 2009Director's change of particulars / mark moloney / 09/05/2009 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from target winters 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
29 May 2009Registered office changed on 29/05/2009 from target winters 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
5 May 2009Registered office changed on 05/05/2009 from 3RD floor broadway house 2-6 fulham broadway london SW6 1AA (1 page)
5 May 2009Registered office changed on 05/05/2009 from 3RD floor broadway house 2-6 fulham broadway london SW6 1AA (1 page)
5 May 2009Return made up to 10/05/08; full list of members (5 pages)
5 May 2009Return made up to 10/05/08; full list of members (5 pages)
20 December 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
20 December 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
20 December 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
20 December 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
14 December 2007Return made up to 10/05/07; full list of members (2 pages)
14 December 2007Return made up to 10/05/07; full list of members (2 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Return made up to 10/05/05; full list of members (3 pages)
24 August 2005Return made up to 10/05/05; full list of members (3 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
8 June 2004Return made up to 10/05/04; full list of members (5 pages)
8 June 2004Return made up to 10/05/04; full list of members (5 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
12 July 2003Return made up to 10/05/03; full list of members (7 pages)
12 July 2003Return made up to 10/05/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
30 May 2002Return made up to 10/05/02; full list of members (7 pages)
30 May 2002Return made up to 10/05/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
24 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
6 July 2001Return made up to 10/05/01; full list of members (7 pages)
6 July 2001Return made up to 10/05/01; full list of members (7 pages)
1 May 2001Accounts made up to 31 August 2000 (7 pages)
1 May 2001Accounts made up to 31 August 2000 (7 pages)
9 June 2000Accounts made up to 31 August 1999 (6 pages)
9 June 2000Accounts made up to 31 August 1999 (6 pages)
8 June 2000Return made up to 10/05/00; full list of members (7 pages)
8 June 2000Return made up to 10/05/00; full list of members (7 pages)
30 May 2000Registered office changed on 30/05/00 from: fairfax house 461-465 north end road london SW6 1NZ (1 page)
30 May 2000Registered office changed on 30/05/00 from: fairfax house 461-465 north end road london SW6 1NZ (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Return made up to 10/05/99; full list of members (8 pages)
16 August 1999Return made up to 10/05/99; full list of members (8 pages)
16 August 1999Director's particulars changed (1 page)
19 February 1999Accounts made up to 31 August 1998 (6 pages)
19 February 1999Accounts made up to 31 August 1998 (6 pages)
22 May 1998Return made up to 10/05/98; full list of members (9 pages)
22 May 1998Return made up to 10/05/98; full list of members (9 pages)
12 March 1998Accounts made up to 31 August 1997 (6 pages)
12 March 1998Accounts made up to 31 August 1997 (6 pages)
20 August 1997Return made up to 10/05/97; full list of members (9 pages)
20 August 1997Return made up to 10/05/97; full list of members (9 pages)
2 February 1997Accounts made up to 31 August 1996 (6 pages)
2 February 1997Accounts made up to 31 August 1996 (6 pages)
16 May 1996Accounts made up to 31 August 1995 (6 pages)
16 May 1996Return made up to 10/05/96; full list of members (9 pages)
16 May 1996Accounts made up to 31 August 1995 (6 pages)
16 May 1996Return made up to 10/05/96; full list of members (9 pages)
11 May 1995Return made up to 10/05/95; full list of members (12 pages)
11 May 1995Return made up to 10/05/95; full list of members (12 pages)
27 April 1995Accounts made up to 31 August 1994 (6 pages)
27 April 1995Accounts made up to 31 August 1994 (6 pages)