Enfield
Middlesex
EN2 0HE
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Mr Keith Paul Greetham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Flower Knott Cutthroat Crossroads Earlswood Warwickshire B94 6BL |
Director Name | Mr Philip Paul Ullo |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Businessman |
Correspondence Address | 25 Glen Oak Drive Wayland Ma 01778 Foreign |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterfold 53 Oakfield Road Ashtead Surrey KT21 2RB |
Secretary Name | Mr Terence Harry Thomas Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 144 Chester Road Streetly Sutton Coldfield West Midlands B74 2HS |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Secretary Name | Robert Christopher Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(35 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(48 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
70k at £1 | Reed Exhibitions LTD 100.00% Ordinary |
---|---|
1 at £1 | Reed Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
12 May 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 February 2016 | Second filing of TM01 previously delivered to Companies House
|
15 February 2016 | Second filing of TM01 previously delivered to Companies House
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
4 July 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
4 July 2013 | Appointment of Corinne Lisa Cunningham as a director (2 pages) |
4 July 2013 | Appointment of Corinne Lisa Cunningham as a director (2 pages) |
4 July 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Michael John Rusbridge on 8 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Michael John Rusbridge on 8 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Michael John Rusbridge on 8 March 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 January 2007 | Accounts made up to 31 December 2006 (4 pages) |
22 January 2007 | Accounts made up to 31 December 2006 (4 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
16 March 2006 | Accounts made up to 31 December 2005 (4 pages) |
16 March 2006 | Accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 February 2005 | Accounts made up to 31 December 2004 (4 pages) |
9 February 2005 | Accounts made up to 31 December 2004 (4 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 February 2004 | Accounts made up to 31 December 2003 (4 pages) |
23 February 2004 | Accounts made up to 31 December 2003 (4 pages) |
10 April 2003 | Return made up to 28/02/03; full list of members
|
10 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Accounts made up to 31 December 2002 (4 pages) |
2 April 2003 | Accounts made up to 31 December 2002 (4 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 February 2002 | Accounts made up to 31 December 2001 (4 pages) |
22 February 2002 | Accounts made up to 31 December 2001 (4 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 January 2001 | Accounts made up to 31 December 2000 (4 pages) |
20 January 2001 | Accounts made up to 31 December 2000 (4 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
26 January 2000 | Accounts made up to 31 December 1999 (4 pages) |
26 January 2000 | Accounts made up to 31 December 1999 (4 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
22 March 1999 | Accounts made up to 31 December 1998 (4 pages) |
22 March 1999 | Accounts made up to 31 December 1998 (4 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members
|
12 March 1998 | Return made up to 28/02/98; no change of members
|
25 February 1998 | Accounts made up to 31 December 1997 (4 pages) |
25 February 1998 | Accounts made up to 31 December 1997 (4 pages) |
20 August 1997 | Accounts made up to 31 December 1996 (4 pages) |
20 August 1997 | Accounts made up to 31 December 1996 (4 pages) |
24 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
24 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
16 June 1996 | Accounts made up to 31 December 1995 (4 pages) |
16 June 1996 | Accounts made up to 31 December 1995 (4 pages) |
27 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
27 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
2 August 1995 | Accounts made up to 31 December 1994 (3 pages) |
2 August 1995 | Accounts made up to 31 December 1994 (3 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
23 December 1964 | Incorporation (39 pages) |
23 December 1964 | Incorporation (39 pages) |