Waltham
Canterbury
Kent
CT4 5SJ
Director Name | Mr Divikant Patel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 March 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Buckland Road Lower Kingswood Tadworth Surrey KT20 7DP |
Secretary Name | Mr Divikant Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 March 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Buckland Road Lower Kingswood Tadworth Surrey KT20 7DP |
Director Name | Mr Colin Frederick Brunton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Underriver Sevenoaks Kent TN15 0SB |
Director Name | Kelvyn Ross Broadstock |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Irving Grove London Greater London SW9 9HL |
Secretary Name | Dr Rhodri James Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Irving Grove London SW9 9HL |
Secretary Name | Yvonne Broadstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 30 Cheriton Grove Tonteg Pontypridd Rhondda Cynon Taff CF38 1PF Wales |
Director Name | Kevin Garry Barbe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2005) |
Role | Sales Director |
Correspondence Address | 1 Avenue Road Hampton Village Middlesex TW12 2BH |
Director Name | Paul Scot Bowie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2006) |
Role | Conference Management |
Correspondence Address | 32 West Hill Avenue Epsom Surrey KT19 8JU |
Director Name | Stephen Anthony Clapp |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2005) |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 66 Fourth Cross Road Twickenham Middlesex TW2 5EP |
Secretary Name | Stephen Anthony Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2005) |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 66 Fourth Cross Road Twickenham Middlesex TW2 5EP |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
719.6k at 0.01 | The Golf Show Group Limited 73.78% Ordinary |
---|---|
255.8k at 0.01 | The Golf Show Group Limited 26.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,045,877 |
Cash | £3,638 |
Current Liabilities | £1,011,815 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2012 | Final Gazette dissolved following liquidation (1 page) |
8 March 2012 | Final Gazette dissolved following liquidation (1 page) |
8 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
8 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
8 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
14 October 2009 | Statement of affairs with form 4.19 (11 pages) |
14 October 2009 | Appointment of a voluntary liquidator (1 page) |
14 October 2009 | Appointment of a voluntary liquidator (1 page) |
14 October 2009 | Statement of affairs with form 4.19 (11 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from the forge, underriver sevenoaks kent TN15 0SB (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from the forge, underriver sevenoaks kent TN15 0SB (1 page) |
3 June 2009 | Return made up to 18/03/09; full list of members (10 pages) |
3 June 2009 | Return made up to 18/03/09; full list of members (10 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Return made up to 18/03/07; full list of members (10 pages) |
24 November 2008 | Return made up to 18/03/07; full list of members (10 pages) |
12 November 2008 | Return made up to 18/03/08; no change of members (8 pages) |
12 November 2008 | Return made up to 18/03/08; no change of members (8 pages) |
3 September 2008 | Appointment terminated director paul bowie (1 page) |
3 September 2008 | Appointment Terminated Director paul bowie (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 May 2008 | Appointment Terminate, Secretary Robin James Wickendon Logged Form (1 page) |
22 May 2008 | Appointment terminate, secretary robin james wickendon logged form (1 page) |
8 April 2008 | Appointment Terminate, Director Mark Tiffany Logged Form (1 page) |
8 April 2008 | Appointment terminate, director mark tiffany logged form (1 page) |
5 September 2007 | Company name changed rb exhibitions LTD\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed rb exhibitions LTD\certificate issued on 05/09/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (11 pages) |
15 November 2006 | Return made up to 18/03/06; full list of members (13 pages) |
15 November 2006 | Return made up to 18/03/06; full list of members (13 pages) |
8 June 2006 | Particulars of mortgage/charge (9 pages) |
8 June 2006 | Particulars of mortgage/charge (9 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: N202-203 westminster business square 1-45 durham street london SE11 5JH (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: N202-203 westminster business square 1-45 durham street london SE11 5JH (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 March 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
9 March 2006 | Ad 05/08/05--------- £ si [email protected] (2 pages) |
9 March 2006 | Ad 05/08/05--------- £ si [email protected] (2 pages) |
2 February 2006 | £ nc 2600/10000 01/08/05 (2 pages) |
2 February 2006 | £ nc 2600/10000 01/08/05 (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed;new director appointed (1 page) |
2 September 2005 | New secretary appointed;new director appointed (1 page) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Return made up to 18/03/05; full list of members
|
22 April 2005 | Return made up to 18/03/05; full list of members (12 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Ad 14/03/05--------- £ si [email protected]=204 £ ic 2352/2556 (4 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
9 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
9 April 2005 | Ad 14/03/05--------- £ si [email protected]=204 £ ic 2352/2556 (4 pages) |
9 April 2005 | Nc inc already adjusted 14/03/05 (1 page) |
9 April 2005 | Nc inc already adjusted 14/03/05 (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
18 May 2004 | Secretary resigned (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (4 pages) |
18 May 2004 | Ad 01/04/04--------- £ si [email protected]=823 £ ic 1529/2352 (6 pages) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | Secretary resigned (2 pages) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New secretary appointed;new director appointed (4 pages) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | Ad 01/04/04--------- £ si [email protected]=823 £ ic 1529/2352 (6 pages) |
7 May 2004 | Ad 31/03/04--------- £ si [email protected]=529 £ ic 1000/1529 (2 pages) |
7 May 2004 | Ad 31/03/04--------- £ si [email protected]=529 £ ic 1000/1529 (2 pages) |
22 April 2004 | Recind 882 250 ord £1 sh 290304 (2 pages) |
22 April 2004 | Recind 882 250 ord £1 sh 290304 (2 pages) |
7 April 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
7 April 2004 | S-div 31/03/04 (2 pages) |
7 April 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
7 April 2004 | S-div 31/03/04 (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
2 April 2004 | Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
2 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
2 April 2004 | Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
2 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
2 April 2004 | Resolutions
|
18 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: N204, westminster business square, 1-45 durham street london SE11 5JH (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: N204, westminster business square, 1-45 durham street london SE11 5JH (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | New secretary appointed (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (8 pages) |
18 March 2003 | Incorporation (8 pages) |