Company NameExhibitionxchange Limited
Company StatusDissolved
Company Number05022890
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr William Antony Tyler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Orchard Road
Twickenham
Middlesex
TW1 1LY
Director NameMike Freely
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(11 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address19 Wolsey Road
Hampton Hill
Middlesex
TW12 1QP
Secretary NameCharlotte Joy Tyler
NationalityBritish
StatusClosed
Appointed14 January 2005(11 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address10 Rutland Road
Twickenham
Middlesex
TW2 5ER
Secretary NameMr Ignatius Itamaomo Ebhogiaye
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Park Avenue
Mitcham
Surrey
CR4 2EL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Application for striking-off (1 page)
6 March 2008Return made up to 22/01/08; no change of members (7 pages)
19 February 2008Total exemption full accounts made up to 31 January 2006 (10 pages)
19 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 31 January 2005 (9 pages)
2 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2005Return made up to 22/01/05; full list of members (7 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
15 April 2005Registered office changed on 15/04/05 from: 11 sandycombe road richmond surrey TW9 2ES (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 11 sandycombe lane richmond surrey TW9 2ES (1 page)
5 February 2004New secretary appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (6 pages)