Company NameInteractive Exhibitions Ltd
Company StatusDissolved
Company Number02709396
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameInteractive Information Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRudolf Hendrik Bakker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed02 August 2001(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 14 November 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(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 14 November 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(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 14 November 2006)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
Director NameMr Hugh John Keeble
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Oakdale Road
Weybridge
Surrey
KT13 8EJ
Director NameMr Mark Nicholas Gibson Steel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRatlake Hall
Hursley
Winchester
Hampshire
SO21 2LD
Secretary NameSarah Buxton
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address78 Kings Road
Wimbledon
London
SW19 8QW
Secretary NameLeslie William Vaill
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLoxwood
School Lane Bentley
Farnham
Surrey
GU10 5JP
Director NameRichard Jonathan Tribe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 1998)
RoleMarketing
Correspondence Address43 Ridgeway
Pembury
Tunbridge Wells
Kent
TN2 4ER
Director NameDavid Korse
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2001)
RoleExecutive
Correspondence AddressOne Apple Hill Drive
Suite 301
Natick
Ma 01760
United States
Director NameDavid Pegler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2001)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Secretary NameDavid Pegler
NationalityBritish
StatusResigned
Appointed04 September 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2001)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Director NameRichard Thomas Halpenny
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2001(9 years, 3 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 October 2005Voluntary strike-off action has been suspended (1 page)
26 September 2005Application for striking-off (1 page)
17 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2005Director's particulars changed (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
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)
4 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 May 2003Return made up to 24/04/03; full list of members (7 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
17 September 2001Secretary resigned;director resigned (1 page)
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 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Registered office changed on 31/01/01 from: 12 princetown mews london road kingston upon thames surrey KT2 6PT (1 page)
31 July 2000Full accounts made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 24/04/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 August 1998 (9 pages)
5 July 1999Delivery ext'd 3 mth 31/08/98 (1 page)
3 June 1999Return made up to 24/04/99; no change of members (6 pages)
3 December 1998Memorandum and Articles of Association (5 pages)
3 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 1998Declaration of assistance for shares acquisition (14 pages)
2 December 1998Particulars of mortgage/charge (10 pages)
2 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 December 1998Declaration of assistance for shares acquisition (14 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
16 September 1998Auditor's resignation (1 page)
27 August 1998Full accounts made up to 31 August 1997 (10 pages)
22 June 1998Full accounts made up to 31 August 1996 (12 pages)
10 May 1998Return made up to 24/04/98; full list of members (6 pages)
1 May 1998Director resigned (1 page)
29 June 1997Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
2 May 1997Return made up to 24/04/97; no change of members (4 pages)
1 April 1997Company name changed interactive information services LIMITED\certificate issued on 01/04/97 (2 pages)
11 March 1997Full accounts made up to 31 March 1996 (11 pages)
11 September 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 May 1996Return made up to 24/04/96; no change of members (4 pages)
2 May 1995Return made up to 24/04/95; full list of members (6 pages)
24 April 1992Incorporation (13 pages)