Company NameEURO Amusement Exhibitions Limited
Company StatusDissolved
Company Number04318888
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 3 months ago)
Previous NameDipont Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(12 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAnnie Teresa Pellatt
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Director NamePeter Graham Rusbridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressThe Pheasantry
Rectory Lane
Hever
Kent
TN8 7LH
Secretary NamePeter Graham Rusbridge
NationalityBritish
StatusResigned
Appointed08 October 2002(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressThe Pheasantry
Rectory Lane
Hever
Kent
TN8 7LH
Director NameJulian Graves
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address49 Waverley Road
Weybridge
Surrey
KT13 8UT
Director NameGilles Reverchon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2003(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 12 March 2004)
RoleGen Manager
Correspondence Address100 Route De Cour Buisson
Samois
77920
France
Director NameWieland Schwarzkopf
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2003(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 12 March 2004)
RoleGen Manager
Correspondence AddressReischenaustrasse 4
Ziemetshausen
Bavaria D-86473
Germany
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW

Contact

Websiteclarionevents.com

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67 at £1Amusement Trades Developments LTD
67.00%
Ordinary
33 at £1Eaasi
33.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
5 December 2013Director's details changed for Mr. Simon Reed Kimble on 7 November 2013 (2 pages)
5 December 2013Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
5 December 2013Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Director's details changed for Mr. Simon Reed Kimble on 7 November 2013 (2 pages)
5 December 2013Director's details changed for Mr. Simon Reed Kimble on 7 November 2013 (2 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
5 October 2012Appointment of Michael Sicely as a director (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Appointment of Michael Sicely as a director (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
11 January 2012Registered office address changed from Earl's Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earl's Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
14 June 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
14 June 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
20 May 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
20 May 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
7 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
26 June 2007Full accounts made up to 31 January 2007 (10 pages)
26 June 2007Full accounts made up to 31 January 2007 (10 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
13 November 2006Return made up to 07/11/06; full list of members (2 pages)
13 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (10 pages)
9 May 2006Full accounts made up to 31 December 2005 (10 pages)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 April 2006Return made up to 07/11/05; full list of members (2 pages)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 April 2006Return made up to 07/11/05; full list of members (2 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 211 kings cross road london WC1X 9DN (1 page)
12 July 2005Registered office changed on 12/07/05 from: 211 kings cross road london WC1X 9DN (1 page)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
21 October 2004Full accounts made up to 31 March 2004 (11 pages)
21 October 2004Full accounts made up to 31 March 2004 (11 pages)
27 May 2004Registered office changed on 27/05/04 from: bacta house regents wharf 6 all saints street london N1 9RQ (1 page)
27 May 2004Registered office changed on 27/05/04 from: bacta house regents wharf 6 all saints street london N1 9RQ (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
11 March 2004Full accounts made up to 31 March 2003 (11 pages)
11 March 2004Full accounts made up to 31 March 2003 (11 pages)
8 December 2003Memorandum and Articles of Association (9 pages)
8 December 2003Memorandum and Articles of Association (9 pages)
19 November 2003Ad 08/03/02-31/12/02 £ si 99@1 (2 pages)
19 November 2003Return made up to 07/11/03; full list of members (8 pages)
19 November 2003Return made up to 07/11/03; full list of members (8 pages)
19 November 2003Ad 08/03/02-31/12/02 £ si 99@1 (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
20 November 2002Return made up to 07/11/02; full list of members (7 pages)
20 November 2002Return made up to 07/11/02; full list of members (7 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page)
14 October 2002Registered office changed on 14/10/02 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page)
14 October 2002New secretary appointed;new director appointed (1 page)
14 October 2002New secretary appointed;new director appointed (1 page)
14 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
14 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
25 March 2002Company name changed dipont LTD\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed dipont LTD\certificate issued on 25/03/02 (2 pages)
7 November 2001Incorporation (17 pages)
7 November 2001Incorporation (17 pages)