London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Closed |
Appointed | 25 November 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Stephen Glenn Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Courtil Du Joie Damouettes Lane St Peter Port Guernsey GY1 1ZT |
Director Name | Catherine Sinclair Stott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Fairfield Havilland Vale St Martins Guernsey GY4 6LX |
Director Name | Richard Alistair Sinclair-Stott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Fairfield Havilland Vale St Martin Guernsey Channel Islands GY4 6LX |
Secretary Name | Stephen Glenn Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Courtil Du Joie Damouettes Lane St Peter Port Guernsey GY1 1ZT |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2009) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.transasia-exhibition.com |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2021 | Application to strike the company off the register (1 page) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
4 October 2019 | Change of details for Ite Moda Limited as a person with significant control on 23 September 2019 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Change of details for Ite Moda Limited as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
28 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Memorandum and Articles of Association (26 pages) |
29 April 2015 | Memorandum and Articles of Association (26 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Memorandum and Articles of Association (7 pages) |
11 September 2014 | Memorandum and Articles of Association (7 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
3 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
18 July 2011 | Director's details changed for Russell William Taylor on 3 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Russell William Taylor on 3 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 3 May 2011 (1 page) |
18 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 3 May 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Russell William Taylor on 3 May 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 3 May 2011 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Neil Jones on 1 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Neil Jones on 1 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Neil Jones on 1 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Spencer Wreford as a director (1 page) |
23 April 2010 | Appointment of Mr Neil Jones as a director (1 page) |
23 April 2010 | Termination of appointment of Spencer Wreford as a director (1 page) |
23 April 2010 | Appointment of Mr Neil Jones as a director (1 page) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
13 December 2006 | Auditor's resignation (1 page) |
13 December 2006 | Auditor's resignation (1 page) |
12 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
6 July 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members
|
13 May 2002 | Return made up to 04/05/02; full list of members
|
1 November 2001 | Statement of affairs (6 pages) |
1 November 2001 | Ad 04/07/01--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
1 November 2001 | Ad 04/07/01--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
1 November 2001 | Statement of affairs (6 pages) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: the old town hall lewisham road, slaithwaite huddersfield HD7 5AL (1 page) |
21 May 2001 | New secretary appointed;new director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New secretary appointed;new director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: the old town hall lewisham road, slaithwaite huddersfield HD7 5AL (1 page) |
16 May 2001 | Director resigned (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 May 2001 | Director resigned (2 pages) |
4 May 2001 | Incorporation (18 pages) |
4 May 2001 | Incorporation (18 pages) |