Company NameWho's Who In Exhibitions Limited
Company StatusDissolved
Company Number03293073
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Julian Baptist Xavier Agostini
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address41 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7EU
Secretary NameJonathan Elliot Sullens
NationalityBritish
StatusClosed
Appointed17 July 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address46 Strathville Road
London
SW18 4RB
Secretary NameTrevor Warren
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleSecretary
Correspondence Address51 Barrington Road
Sutton
Surrey
SM3 9PR
Secretary NameJonathan Elliot Sullens
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1999)
RoleCompany Director
Correspondence Address93 Knatchbull Road
London
SE5 9QU
Director NameAdrian Mark Broadbent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2000)
RoleCompany Director Exhibition Or
Correspondence Address209 South Park Road
Wimbledon
London
SW19 8RY
Director NameMr Clive Anthony Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Vincent Street
London
Sw1
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLamb House
Church Street
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
15 May 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
17 September 1999Return made up to 17/12/98; no change of members (4 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
11 August 1999Full accounts made up to 31 August 1998 (11 pages)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
14 July 1999Full accounts made up to 31 December 1997 (10 pages)
22 June 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
10 June 1999Ad 28/05/99--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o avar & co LIMITED warwick house 64-65 cowcross street london EC1M 6BP (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
11 February 1998Return made up to 17/12/97; full list of members (6 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New director appointed (3 pages)
31 December 1996Director resigned (1 page)
17 December 1996Incorporation (21 pages)