Company NameEverest Shows, Events & Exhibitions Ltd
DirectorIvan Harold Allen
Company StatusDissolved
Company Number04791325
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 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 NameMr Ivan Harold Allen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address146 Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Secretary NameMr Ivan Harold Allen
NationalityBritish
StatusCurrent
Appointed10 June 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address146 Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Director NameMr Vijay Krishan Saggar
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fairacres
Tadworth
Surrey
KT20 5QT
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressUhy Hacker Young
St Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Liquidators statement of receipts and payments (5 pages)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Statement of affairs (7 pages)
15 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2005Registered office changed on 15/06/05 from: 3A marlowes court hemel hempstead hertfordshire HP1 1LE (1 page)
1 June 2005Director resigned (1 page)
21 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
24 October 2003Ad 23/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (3 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 376 euston road london NW1 3BL (1 page)
16 June 2003Director resigned (1 page)
8 June 2003Incorporation (15 pages)