Richmond
Surrey
TW9 1DN
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(24 years after company formation) |
Appointment Duration | 7 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Robert John Kyte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 August 2006) |
Role | Conference And Exhibiton Organ |
Country of Residence | England |
Correspondence Address | 20 Roopers Speldhurst Tunbridge Wells Kent TN3 0QL |
Secretary Name | Susan Lesley Kyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 20 Roopers Speldhurst Tunbridge Wells Kent TN3 0QL |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(13 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(13 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Miss Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(13 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(13 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 89107910 |
Telephone region | London |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1000 at £1 | Bluegrill LTD 93.02% Ordinary A |
---|---|
75 at £1 | Bluegrill LTD 6.98% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Robert Christopher Rees on 1 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Corinne Lisa Cunningham on 1 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 July 2015 (1 page) |
28 July 2015 | Director's details changed for Robert Christopher Rees on 1 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Robert Christopher Rees on 1 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Corinne Lisa Cunningham on 1 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 July 2015 (1 page) |
28 July 2015 | Director's details changed for Corinne Lisa Cunningham on 1 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 July 2015 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Accounts made up to 31 December 2009 (14 pages) |
4 June 2010 | Accounts made up to 31 December 2009 (14 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 January 2009 | Full accounts made up to 31 December 2006 (16 pages) |
27 January 2009 | Full accounts made up to 31 December 2006 (16 pages) |
29 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
31 October 2007 | Return made up to 31/07/07; full list of members (4 pages) |
31 October 2007 | Return made up to 31/07/07; full list of members (4 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
18 December 2006 | Return made up to 31/07/06; full list of members
|
18 December 2006 | Return made up to 31/07/06; full list of members
|
22 November 2006 | Registered office changed on 22/11/06 from: gateway house, 28 the quadrant richmond surrey TW9 1DN (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: gateway house, 28 the quadrant richmond surrey TW9 1DN (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
17 October 2006 | New secretary appointed;new director appointed (3 pages) |
17 October 2006 | New secretary appointed;new director appointed (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page) |
6 October 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (5 pages) |
21 August 2006 | New secretary appointed;new director appointed (8 pages) |
21 August 2006 | New director appointed (5 pages) |
21 August 2006 | New director appointed (4 pages) |
21 August 2006 | New secretary appointed;new director appointed (8 pages) |
21 August 2006 | New director appointed (4 pages) |
10 August 2006 | Company name changed step exhibitions LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed step exhibitions LIMITED\certificate issued on 10/08/06 (2 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
31 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 July 1999 | Return made up to 22/07/99; full list of members (5 pages) |
29 July 1999 | Return made up to 22/07/99; full list of members (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 July 1997 | Return made up to 22/07/97; full list of members (5 pages) |
25 July 1997 | Return made up to 22/07/97; full list of members (5 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 August 1996 | Return made up to 22/07/96; full list of members (5 pages) |
27 August 1996 | Return made up to 22/07/96; full list of members (5 pages) |
28 July 1995 | Return made up to 22/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 22/07/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 October 1994 | Return made up to 22/07/94; full list of members (5 pages) |
4 October 1994 | Return made up to 22/07/94; full list of members (5 pages) |
17 August 1994 | Ad 10/05/94--------- £ si 1075@1=1075 £ ic 2/1077 (2 pages) |
17 August 1994 | Ad 10/05/94--------- £ si 1075@1=1075 £ ic 2/1077 (2 pages) |
13 May 1994 | Memorandum and Articles of Association (15 pages) |
13 May 1994 | Memorandum and Articles of Association (15 pages) |
13 May 1994 | Div 25/03/94 (1 page) |
13 May 1994 | Resolutions
|
13 May 1994 | £ nc 1000/100000 25/03/94 (1 page) |
13 May 1994 | Div 25/03/94 (1 page) |
13 May 1994 | Resolutions
|
13 May 1994 | £ nc 1000/100000 25/03/94 (1 page) |
17 March 1994 | Accounting reference date notified as 31/12 (1 page) |
17 March 1994 | Accounting reference date notified as 31/12 (1 page) |
20 December 1993 | Director resigned;new director appointed (2 pages) |
20 December 1993 | Registered office changed on 20/12/93 from: seymour house 11-13 mount ephraim rd tunbridge wells kent TN1 1EN (1 page) |
20 December 1993 | Director resigned;new director appointed (2 pages) |
20 December 1993 | Registered office changed on 20/12/93 from: seymour house 11-13 mount ephraim rd tunbridge wells kent TN1 1EN (1 page) |
30 November 1993 | Company name changed tunfire LIMITED\certificate issued on 01/12/93 (2 pages) |
30 November 1993 | Company name changed tunfire LIMITED\certificate issued on 01/12/93 (2 pages) |
22 July 1993 | Incorporation (15 pages) |
22 July 1993 | Incorporation (15 pages) |