Company NameH & P Expo Limited
Company StatusDissolved
Company Number02715365
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew George Meyers Fenton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(same day as company formation)
RoleDesigner
Correspondence AddressPelham Cottage
Stowfield Road
Lower Lydbrook
Gloucestershire
GL17 9NJ
Wales
Director NameMr Jack Purssell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLower Whiteham
Hemyock
Cullompton
Devon
EX15 3UY
Secretary NameAndrew George Meyers Fenton
NationalityBritish
StatusClosed
Appointed18 May 1992(same day as company formation)
RoleDesigner
Correspondence AddressPelham Cottage
Stowfield Road
Lower Lydbrook
Gloucestershire
GL17 9NJ
Wales
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address24-31 Greenwich Market
London
SE10 9HZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
4 July 2006Return made up to 18/05/06; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
22 July 2004Return made up to 18/05/04; full list of members (7 pages)
15 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 June 2003Return made up to 18/05/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
4 July 2002Return made up to 18/05/02; full list of members (7 pages)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
13 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Return made up to 18/05/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 July 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
10 August 1998Return made up to 18/05/98; no change of members (4 pages)
7 May 1998Registered office changed on 07/05/98 from: 2 new concordia wharf st saviours dock mill street london SE1 2BA (1 page)
27 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
2 July 1997Return made up to 18/05/97; no change of members (4 pages)
13 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
22 July 1996Return made up to 18/05/96; full list of members (6 pages)
2 April 1996Registered office changed on 02/04/96 from: 16NEW concordia wharf st saviours dock mill street london SE1 2BA (1 page)
26 June 1995Return made up to 18/05/95; no change of members (4 pages)
27 March 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)