Company NameFormpart (No.24) Limited
Company StatusDissolved
Company Number00514744
CategoryPrivate Limited Company
Incorporation Date19 December 1952(71 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameHotel & Catering Exhibition (London) Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 1992(39 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 08 November 2005)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed24 June 1996(43 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 08 November 2005)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusClosed
Appointed24 June 1996(43 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 08 November 2005)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(39 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1995)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleChief Financial Officer
Correspondence Address48 Bellamy Street
London
SW12 8BU

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£52,620

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Return made up to 28/06/05; full list of members (2 pages)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LTD 25 victoria street london SW1H 0EX (1 page)
7 October 2003Company name changed hotel & catering exhibition (lon don) LIMITED(the)\certificate issued on 07/10/03 (2 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)