Company NameTrans World Exhibitions Limited
Company StatusDissolved
Company Number02871291
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameRichard Archie Milsom
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(6 days after company formation)
Appointment Duration5 years, 3 months (closed 16 February 1999)
RoleExhibition Representative
Correspondence Address106 Cecil Road
West Croydon
Surrey
CR0 3BJ
Director NameMr Mark Nicholas Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 16 February 1999)
RoleManagement
Correspondence Address118 Narbonne Avenue
London
SW4 9LG
Secretary NameCheryl Milsom
NationalityBritish
StatusClosed
Appointed01 June 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address106 Cecil Road
Croydon
CR0 3BJ
Director NameJason Chute
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 November 1993(6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 1994)
RoleExhibition Manager
Correspondence Address17 Rudloe Road
Clapham South
London
SW12 0DR
Secretary NameCheryl Hassett
NationalityBritish
StatusResigned
Appointed18 November 1993(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address106 Cecil Road
West Croydon
Surrey
CR0 3BJ
Director NamePeter Charles Derek Matanle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1995)
RoleMarketing
Correspondence Address88 Elm Park Mansions
Park Walk
London
SW10 0AP
Secretary NamePeter Charles Derek Matanle
NationalityBritish
StatusResigned
Appointed22 February 1995(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1995)
RoleMarketing
Correspondence Address88 Elm Park Mansions
Park Walk
London
SW10 0AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
20 March 1997Particulars of mortgage/charge (6 pages)
19 November 1996Return made up to 09/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1996Full accounts made up to 30 November 1995 (11 pages)
2 February 1996Return made up to 09/11/95; full list of members (6 pages)
17 January 1996Registered office changed on 17/01/96 from: unit A6 redlands ullswater trading estate loulsdon surrey CR5 2HT (1 page)
10 October 1995Full accounts made up to 30 November 1994 (10 pages)
5 October 1995Secretary resigned;director resigned (2 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Ad 22/02/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 106 cecil road west croydon surrey CR0 3BJ (1 page)