London
NW1 7EJ
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(10 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mark Eric Thurgood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Manor House Hartswood Manor, Doversgreen Road Reigate Surrey RH2 8BZ |
Director Name | Mr Christopher Michael Fendall Newton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 6 years (resigned 07 July 2004) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Drayton Leicestershire LE16 8SD |
Director Name | Kevin Murphy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2003) |
Role | Managing Director |
Correspondence Address | 6 Ryegrass Close Chatham Walderslade Kent ME5 8JY |
Director Name | Simon Richard Middleboe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2000) |
Role | Publisher |
Correspondence Address | Forge Cottage Tumblefield Road Stansted Kent TN15 7PR |
Director Name | Alison Jane Hunter |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 29 July 1999) |
Role | Exuibition Organiser |
Correspondence Address | 52 Littleton Street Earlsfield London SW18 3SY |
Director Name | Michael Thomas Fitzpatrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2000) |
Role | Accountant |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | Mr Ian Ronald Angus |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 6 years (resigned 07 July 2004) |
Role | Exuibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Bushton Manor Bushton Swindon Wiltshire SN4 7PX |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | George Marcou Tsangari |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2004) |
Role | Accountant |
Correspondence Address | 45 Norrys Road Cockfosters Barnet Hertfordshire EN4 9JU |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Application to strike the company off the register (3 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment Terminated Director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
14 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment Terminated Director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
14 December 2007 | Accounts made up to 31 March 2007 (8 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
9 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
15 December 2004 | New secretary appointed (1 page) |
15 December 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
20 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
15 September 2004 | Company name changed emap mel LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed emap mel LIMITED\certificate issued on 15/09/04 (2 pages) |
27 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
27 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 02/05/04; full list of members (3 pages) |
15 July 2004 | Return made up to 02/05/04; full list of members (3 pages) |
6 July 2004 | Location of register of members (1 page) |
6 July 2004 | Location of register of members (1 page) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
24 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
24 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
18 February 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (10 pages) |
8 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
4 July 2002 | Return made up to 02/05/02; full list of members (4 pages) |
4 July 2002 | Return made up to 02/05/02; full list of members (4 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (5 pages) |
9 May 2000 | Return made up to 02/05/00; no change of members (5 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
9 December 1999 | Company name changed emap montgomery LIMITED\certificate issued on 10/12/99 (2 pages) |
9 December 1999 | Company name changed emap montgomery LIMITED\certificate issued on 10/12/99 (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 02/05/99; full list of members (12 pages) |
9 June 1999 | Return made up to 02/05/99; full list of members (12 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | £ nc 1000/2000 09/07/98 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 1000/2000 09/07/98 (1 page) |
10 July 1998 | Company name changed broomco (1583) LIMITED\certificate issued on 10/07/98 (2 pages) |
10 July 1998 | Company name changed broomco (1583) LIMITED\certificate issued on 10/07/98 (2 pages) |
3 June 1998 | Incorporation (18 pages) |