Company NameMTM Exhibitions Limited
Company StatusDissolved
Company Number02919000
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Robert McDowell
Date of BirthMay 1961 (Born 63 years ago)
NationalityDesigner
StatusClosed
Appointed14 April 1995(1 year after company formation)
Appointment Duration3 years, 9 months (closed 12 January 1999)
RoleSoftware
Correspondence Address3 Monmouth Street
London
WC2H 9DA
Director NameNeil John Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1995(1 year after company formation)
Appointment Duration3 years, 9 months (closed 12 January 1999)
RoleCreative Director
Correspondence Address4 Lavenham Close
Tytherington
Macclesfield
Cheshire
SK10 2TS
Director NameDr Stephen Cameron
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 12 January 1999)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL
Secretary NameDr Stephen Cameron
NationalityBritish
StatusClosed
Appointed14 March 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 12 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL
Secretary NameNeil John Smith
NationalityBritish
StatusResigned
Appointed14 April 1995(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1997)
RoleCreative Director
Correspondence Address4 Lavenham Close
Tytherington
Macclesfield
Cheshire
SK10 2TS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address125 High Holborn
London
WC1V 6QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 June 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998Application for striking-off (1 page)
2 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 November 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
21 May 1996New director appointed (2 pages)
24 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
30 August 1995Return made up to 14/04/95; full list of members (6 pages)
30 August 1995Registered office changed on 30/08/95 from: 1/4 langley court covent garden london WC2E 9JY (1 page)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)