Company NameCahners Exposition Group (Maritime) Limited
Company StatusDissolved
Company Number00832207
CategoryPrivate Limited Company
Incorporation Date23 December 1964(59 years, 4 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesSynskin Limited and Wall Coverings Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(42 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 08 August 2017)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 08 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(48 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 08 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMr Keith Paul Greetham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Flower Knott
Cutthroat Crossroads
Earlswood
Warwickshire
B94 6BL
Director NameMr Philip Paul Ullo
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleBusinessman
Correspondence Address25 Glen Oak Drive
Wayland Ma 01778
Foreign
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterfold
53 Oakfield Road
Ashtead
Surrey
KT21 2RB
Secretary NameMr Terence Harry Thomas Shepherd
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 March 1992)
RoleCompany Director
Correspondence Address144 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 2HS
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed23 March 1992(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed22 July 1996(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(35 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(48 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitereedexpo.com
Email address[email protected]

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

70k at £1Reed Exhibitions LTD
100.00%
Ordinary
1 at £1Reed Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 70,000
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 70,000
(6 pages)
15 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
15 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/02/2016
(2 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/02/2016
(2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 70,000
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 70,000
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 70,000
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 70,000
(5 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
4 July 2013Appointment of Robert Christopher Rees as a director (2 pages)
4 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
4 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
4 July 2013Appointment of Robert Christopher Rees as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Michael John Rusbridge on 8 March 2010 (2 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Michael John Rusbridge on 8 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Michael John Rusbridge on 8 March 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 January 2007Accounts made up to 31 December 2006 (4 pages)
22 January 2007Accounts made up to 31 December 2006 (4 pages)
28 September 2006Registered office changed on 28/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
28 September 2006Registered office changed on 28/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
16 March 2006Accounts made up to 31 December 2005 (4 pages)
16 March 2006Accounts made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
13 April 2005Return made up to 28/02/05; full list of members (7 pages)
13 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 February 2005Accounts made up to 31 December 2004 (4 pages)
9 February 2005Accounts made up to 31 December 2004 (4 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
23 February 2004Accounts made up to 31 December 2003 (4 pages)
23 February 2004Accounts made up to 31 December 2003 (4 pages)
10 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Accounts made up to 31 December 2002 (4 pages)
2 April 2003Accounts made up to 31 December 2002 (4 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 February 2002Accounts made up to 31 December 2001 (4 pages)
22 February 2002Accounts made up to 31 December 2001 (4 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 January 2001Accounts made up to 31 December 2000 (4 pages)
20 January 2001Accounts made up to 31 December 2000 (4 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
26 January 2000Accounts made up to 31 December 1999 (4 pages)
26 January 2000Accounts made up to 31 December 1999 (4 pages)
22 March 1999Return made up to 28/02/99; full list of members (6 pages)
22 March 1999Accounts made up to 31 December 1998 (4 pages)
22 March 1999Accounts made up to 31 December 1998 (4 pages)
22 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Accounts made up to 31 December 1997 (4 pages)
25 February 1998Accounts made up to 31 December 1997 (4 pages)
20 August 1997Accounts made up to 31 December 1996 (4 pages)
20 August 1997Accounts made up to 31 December 1996 (4 pages)
24 March 1997Return made up to 28/02/97; no change of members (6 pages)
24 March 1997Return made up to 28/02/97; no change of members (6 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
16 June 1996Accounts made up to 31 December 1995 (4 pages)
16 June 1996Accounts made up to 31 December 1995 (4 pages)
27 March 1996Return made up to 28/02/96; full list of members (6 pages)
27 March 1996Return made up to 28/02/96; full list of members (6 pages)
2 August 1995Accounts made up to 31 December 1994 (3 pages)
2 August 1995Accounts made up to 31 December 1994 (3 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Return made up to 28/02/95; no change of members (4 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Return made up to 28/02/95; no change of members (4 pages)
23 December 1964Incorporation (39 pages)
23 December 1964Incorporation (39 pages)