Company NameRGO Exhibitions And Publications Limited
Company StatusDissolved
Company Number02582846
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Pamela Denise Bourne
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(2 years after company formation)
Appointment Duration22 years, 10 months (closed 05 January 2016)
RoleAdvertisement Manager
Correspondence Address12 Paradise Lane
Formby
Merseyside
L37 7EJ
Director NameMr Christopher Edwin Russell Hancock
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(2 years after company formation)
Appointment Duration22 years, 10 months (closed 05 January 2016)
RolePublisher/Conference
Correspondence AddressOakapple Cottage Furnace Lane
Broad Oak Brede
Rye
East Sussex
TN31 6ES
Secretary NameMiss Pamela Denise Bourne
NationalityBritish
StatusClosed
Appointed15 February 1993(2 years after company formation)
Appointment Duration22 years, 10 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressOakapple Cottage Furnace Lane
Broad Oak Brede
Rye
East Sussex
TN31 6ES

Contact

Websitewww.rgoltd.co.uk

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Christopher Edwin Russell Hancock
80.00%
Ordinary
1 at £1Pamela Denise Bourne
20.00%
Ordinary

Financials

Year2014
Net Worth£211
Cash£63
Current Liabilities£9,848

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
13 October 2015Application to strike the company off the register (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(5 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Registered office address changed from Robson & Co 19 Montpelier Avenue Bexley Kent DA5 3AP on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Oakapple Cottage Furnace Lane Broad Oak Brede Rye East Sussex TN31 6ES United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Robson & Co 19 Montpelier Avenue Bexley Kent DA5 3AP on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Miss Pamela Denise Bourne on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Oakapple Cottage Furnace Lane Broad Oak Brede Rye East Sussex TN31 6ES United Kingdom on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Miss Pamela Denise Bourne on 18 February 2010 (1 page)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Return made up to 15/02/09; full list of members (4 pages)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Registered office changed on 20/03/2009 from oakapple cottage furnace lane broad oak brede rye east sussex TN31 6ES (1 page)
20 March 2009Registered office changed on 20/03/2009 from oakapple cottage furnace lane broad oak brede rye east sussex TN31 6ES (1 page)
20 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of register of members (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 May 2008Return made up to 15/02/08; full list of members (4 pages)
12 May 2008Return made up to 15/02/08; full list of members (4 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 April 2007Return made up to 15/02/07; full list of members (7 pages)
24 April 2007Return made up to 15/02/07; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
6 April 2006Return made up to 15/02/06; full list of members (7 pages)
6 April 2006Return made up to 15/02/06; full list of members (7 pages)
14 December 2005Amended accounts made up to 31 December 2004 (12 pages)
14 December 2005Amended accounts made up to 31 December 2004 (12 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 September 2005Return made up to 15/02/05; full list of members (7 pages)
6 September 2005Return made up to 15/02/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
16 February 2004Return made up to 15/02/04; full list of members (7 pages)
16 February 2004Return made up to 15/02/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 April 2003Return made up to 15/02/03; full list of members (7 pages)
27 April 2003Return made up to 15/02/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 15/02/02; full list of members (6 pages)
9 March 2002Return made up to 15/02/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 April 2001Return made up to 15/02/01; full list of members (6 pages)
27 April 2001Return made up to 15/02/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
9 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Return made up to 15/02/99; full list of members (6 pages)
16 April 1999Return made up to 15/02/99; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 May 1998Return made up to 15/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1998Return made up to 15/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
19 March 1997Return made up to 15/02/97; no change of members (4 pages)
19 March 1997Return made up to 15/02/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 December 1995 (11 pages)
6 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 March 1995Return made up to 15/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1995Return made up to 15/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)