Company NameDMG Exhibition (Argentina) Limited
Company StatusDissolved
Company Number03680272
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 July 2003)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Ranger
NationalityBritish
StatusClosed
Appointed04 July 2002(3 years, 7 months after company formation)
Appointment Duration12 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2003)
RoleCompany Director
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NamePaul Camp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2000)
RoleManager
Correspondence AddressDouce Grove Farm Douce Grove Lane
Northiam
Rye
East Sussex
TN31 6JQ
Director NameMichael Lance Cooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressMerrydown Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AN
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed07 December 1998(5 days after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 1999)
RoleCompany Director
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameDharmendra Bhatia
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 13 March 2000)
RoleChartered Accountant
Correspondence Address4 Orchard House
Woodlands Road
Bromley
Kent
BR1 2AD
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed19 April 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2000)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed19 May 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressNorthcliffe House 2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£75,562
Current Liabilities£85,730

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
27 January 2003Application for striking-off (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
30 November 2002Return made up to 26/11/02; full list of members (8 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
6 March 2002Ad 26/02/02--------- £ si 57300@1=57300 £ ic 3685736/3743036 (2 pages)
28 February 2002Ad 29/01/02--------- £ si 836674@1=836674 £ ic 2849062/3685736 (2 pages)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
5 February 2002Return made up to 02/12/01; full list of members (7 pages)
13 December 2001Secretary's particulars changed (1 page)
2 October 2001Ad 18/09/01--------- £ si 259000@1=259000 £ ic 2590062/2849062 (2 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (8 pages)
15 March 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 02/12/00; full list of members (7 pages)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: equitable house lyon road harrow middlesex HA1 2EW (1 page)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey KH1 1QS (1 page)
3 April 2000New director appointed (4 pages)
3 April 2000New director appointed (2 pages)
15 February 2000Full accounts made up to 30 September 1999 (10 pages)
29 December 1999Return made up to 02/12/99; full list of members (7 pages)
6 June 1999New director appointed (3 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Ad 20/04/99--------- £ si 2590060@1=2590060 £ ic 2/2590062 (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
29 January 1999New director appointed (3 pages)
29 January 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998Director resigned (1 page)
2 December 1998Incorporation (20 pages)