Company NameDMG Exhibition (Brazil) Limited
Company StatusDissolved
Company Number03856426
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 5 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameIssuestravel Limited

Business Activity

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

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(3 years after company formation)
Appointment Duration6 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Secretary NameNicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2000)
RoleAccountant
Correspondence Address77 Raleigh Road
Kew
Richmond
Surrey
TW9 2DU
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2005)
RoleAccountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed11 July 2000(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 September 2006Return made up to 15/09/06; full list of members (5 pages)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
27 May 2005Director resigned (1 page)
1 March 2005Full accounts made up to 30 September 2004 (12 pages)
5 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2004Secretary's particulars changed (1 page)
24 March 2004Full accounts made up to 30 September 2003 (12 pages)
2 October 2003Return made up to 25/09/03; full list of members (6 pages)
24 May 2003Director's particulars changed (1 page)
20 February 2003Director resigned (1 page)
4 February 2003Full accounts made up to 30 September 2002 (12 pages)
25 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
8 February 2002Full accounts made up to 30 September 2001 (12 pages)
2 February 2002Ad 29/01/02--------- £ si 780000@1=780000 £ ic 3810000/4590000 (2 pages)
13 December 2001Secretary's particulars changed (1 page)
31 October 2001Return made up to 11/10/01; full list of members (7 pages)
11 September 2001Ad 06/09/01--------- £ si 210000@1=210000 £ ic 3600000/3810000 (2 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (11 pages)
15 March 2001Secretary's particulars changed (1 page)
31 January 2001Ad 25/01/01--------- £ si 1100000@1=1100000 £ ic 2500000/3600000 (2 pages)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
7 September 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
3 February 2000New director appointed (3 pages)
10 December 1999New director appointed (4 pages)
30 November 1999Company name changed issuestravel LIMITED\certificate issued on 01/12/99 (2 pages)
25 November 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
15 November 1999£ nc 1000/5000000 09/11/99 (1 page)
15 November 1999Ad 09/11/99--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
15 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (4 pages)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
11 October 1999Incorporation (13 pages)