Company NameInterbuild Exhibitions Limited
Company StatusDissolved
Company Number01090170
CategoryPrivate Limited Company
Incorporation Date9 January 1973(51 years, 4 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(19 years after company formation)
Appointment Duration23 years, 7 months (closed 01 September 2015)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusClosed
Appointed09 September 1999(26 years, 8 months after company formation)
Appointment Duration15 years, 12 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameBrian Edward Angel
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 1993)
RoleExhibition Organiser
Correspondence Address17 Adam & Eve Mews
London
W8 6UG
Director NameMichael David Berger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 1998)
RoleExhibition Organiser
Correspondence AddressWoodrising
Burwash
East Sussex
TN19 7EB
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years after company formation)
Appointment Duration16 years, 10 months (resigned 14 December 2008)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Director NameStephen Powell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleExhibition Organiser
Correspondence Address25 Redlands Road
Reading
Berkshire
RG1 5HX
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years after company formation)
Appointment Duration23 years (resigned 02 February 2015)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH

Contact

Websitemontex.co.uk
Telephone020 78863100
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Angus Montgomery LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 February 2015Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
13 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
13 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
13 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
13 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 January 2009Appointment terminated director hugh montgomery (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed (1 page)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
18 April 2005Return made up to 31/01/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
22 March 2000Full accounts made up to 30 June 1999 (7 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Return made up to 31/01/99; no change of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
4 March 1998Return made up to 31/01/98; full list of members (10 pages)
4 March 1997Return made up to 31/01/97; no change of members (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (12 pages)