Company NameCORP Fairs & Exhibitions Limited
Company StatusDissolved
Company Number03822207
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date7 August 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Leslie Kean
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RolePublisher
Correspondence AddressThe Roach House
149 Green Lane
Eastwood Leigh On Sea
Essex
SS9 5QL
Director NameMr Russell David Kean
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RolePublisher
Correspondence AddressThe Old Rectory Church Lane
Stow Maries
Chelmsford
CM3 6SJ
Secretary NameColin Peter Warren
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTye House
The Tye East Hanningfield
Chelmsford
Essex
CM3 8AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,061
Cash£16,762
Current Liabilities£1,486,820

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2008Liquidators statement of receipts and payments to 7 September 2008 (2 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
1 October 2004Result of meeting of creditors (3 pages)
23 December 2003Statement of affairs (11 pages)
23 December 2003Result of meeting of creditors (4 pages)
21 October 2003Registered office changed on 21/10/03 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
14 October 2003Appointment of an administrator (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Ad 04/08/00--------- £ si [email protected] (2 pages)
6 February 2002Registered office changed on 06/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 August 2001Return made up to 04/08/01; full list of members (6 pages)
21 October 2000Particulars of mortgage/charge (7 pages)
6 September 2000Return made up to 04/08/00; full list of members (6 pages)
19 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 August 1999Secretary resigned (1 page)
4 August 1999Incorporation (16 pages)