Company NameStage One Exhibitions Limited
DirectorsAnthony Joseph Gogol and Paul Lucas Moeke
Company StatusDissolved
Company Number03204824
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnthony Joseph Gogol
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address8 Sunset View
Barnet
Hertfordshire
EN5 4LB
Director NameMr Paul Lucas Moeke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address5 Hillside Gardens
Barnet
Hertfordshire
EN5 2NG
Secretary NameMr Paul Lucas Moeke
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address5 Hillside Gardens
Barnet
Hertfordshire
EN5 2NG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2000Dissolved (1 page)
18 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
8 February 1999Appointment of a voluntary liquidator (1 page)
8 February 1999Statement of affairs (15 pages)
8 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1999Registered office changed on 20/01/99 from: unit 4 apex business centre boscombe road dunstable bedfordshire (1 page)
3 December 1998Particulars of mortgage/charge (3 pages)
24 May 1998Return made up to 29/05/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 June 1997Return made up to 29/05/97; full list of members (6 pages)
6 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
29 May 1996Incorporation (14 pages)