Company NameTruemist Professional Exhibitions Limited
Company StatusDissolved
Company Number01555004
CategoryPrivate Limited Company
Incorporation Date6 April 1981(43 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameRudolf Hendrik Bakker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed02 August 2001(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressDorpsweg 120k
Twisk
1676 Gh
The Netherlands
Director NameMr Torsten Morris Tomas Bruce-Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(22 years, 10 months after company formation)
Appointment Duration2 years (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Cottage
Manor Road Towersey
Thame
Oxfordshire
OX9 3QS
Secretary NameCosec Services Limited (Corporation)
StatusClosed
Appointed02 August 2001(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2006)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
Director NameMr Nick Carthew
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1992)
RoleExhibition Organiser
Correspondence Address33 Salisbury Road
Richmond
Surrey
TW9 2JB
Director NameMr Ronald William Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 1999)
RolePrinter
Correspondence Address19 Cumberland Avenue
Welling
Kent
DA16 2PT
Director NameMr Keith Newton Searby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 1999)
RoleConsultant
Correspondence Address21 Elm Bank Gardens
Barnes
London
SW13 0NU
Secretary NameSusan Newton
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address21 Elm Bank Gardens
Barnes
London
SW13 0NU
Director NameMr Nick Carthew
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1992(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 September 1992)
RoleExhibition Organizer
Correspondence Address26 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameSusan Newton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 1999)
RoleAccountant
Correspondence Address21 Elm Bank Gardens
Barnes
London
SW13 0NU
Director NameDavid Pegler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2001)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Director NameLeslie William Vaill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLoxwood
School Lane Bentley
Farnham
Surrey
GU10 5JP
Secretary NameLeslie William Vaill
NationalityBritish
StatusResigned
Appointed21 January 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLoxwood
School Lane Bentley
Farnham
Surrey
GU10 5JP
Director NameRichard Thomas Halpenny
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2001(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressApartment 311
21-33 Worple Road
London
SW19 4BJ

Location

Registered Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,649
Cash£278
Current Liabilities£4,927

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 September 2005Application for striking-off (1 page)
12 September 2005Full accounts made up to 31 December 2003 (11 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 March 2005Director's particulars changed (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Director's particulars changed (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 September 2003Return made up to 01/08/03; full list of members (7 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Return made up to 01/08/01; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: admiral hawke house green street sunbury on thames middlesex TW16 6RA (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned;director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 12 princetown mews london road kingston upon thames surrey KT2 6PT (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
22 December 1999Return made up to 01/08/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 March 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 1999£ nc 100/318 20/01/99 (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Ad 20/01/99--------- £ si 218@1=218 £ ic 100/318 (2 pages)
22 February 1999Director resigned (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
10 August 1998Return made up to 01/08/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Return made up to 01/08/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
5 September 1996Return made up to 01/08/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 August 1995Return made up to 01/08/95; no change of members (4 pages)
20 July 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
6 April 1981Incorporation (17 pages)