Company NameE Commerce Expo Limited
Company StatusDissolved
Company Number05821012
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameDemostar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed03 March 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed03 March 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed03 March 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Clive Bryan Ellings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Graeme Scott McKenzie Howe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Savile Close
Thames Ditton
Surrey
KT7 0BU
Director NameMr Justin Gregory Opie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lynch Road
Farnham
Surrey
GU9 8BY
Secretary NameMr Clive Bryan Ellings
NationalityBritish
StatusResigned
Appointed06 June 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteecommerceexpo.co.uk
Telephone020 75604050
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1Ubm (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
2 August 2010Appointment of Jane Kevan Risby-Rose as a director (3 pages)
2 August 2010Appointment of Jane Kevan Risby-Rose as a director (3 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
11 June 2010Termination of appointment of Clive Ellings as a secretary (1 page)
11 June 2010Termination of appointment of Clive Ellings as a secretary (1 page)
12 May 2010Termination of appointment of Clive Ellings as a director (2 pages)
12 May 2010Appointment of Crosswall Nominees Limited as a director (3 pages)
12 May 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
12 May 2010Termination of appointment of Graeme Howe as a director (2 pages)
12 May 2010Appointment of Unm Investments Limited as a director (3 pages)
12 May 2010Registered office address changed from Priors Lea the Drive Abbotsbrook Bourne End Bucks SL8 5RE on 12 May 2010 (2 pages)
12 May 2010Appointment of Unm Investments Limited as a director (3 pages)
12 May 2010Registered office address changed from Priors Lea the Drive Abbotsbrook Bourne End Bucks SL8 5RE on 12 May 2010 (2 pages)
12 May 2010Termination of appointment of Justin Opie as a director (2 pages)
12 May 2010Termination of appointment of Graeme Howe as a director (2 pages)
12 May 2010Termination of appointment of Justin Opie as a director (2 pages)
12 May 2010Appointment of Crosswall Nominees Limited as a director (3 pages)
12 May 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
12 May 2010Termination of appointment of Clive Ellings as a director (2 pages)
16 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
16 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
23 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 July 2009Return made up to 18/05/09; full list of members (4 pages)
1 July 2009Return made up to 18/05/09; full list of members (4 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 June 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
12 June 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
22 August 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
22 August 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
22 August 2006Ad 07/08/06--------- £ si 2@1=2 £ ic 1/3 (3 pages)
22 August 2006Ad 07/08/06--------- £ si 2@1=2 £ ic 1/3 (3 pages)
14 August 2006Company name changed demostar LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed demostar LIMITED\certificate issued on 14/08/06 (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 280 grays inn road, london, WC1X 8EB (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 280 grays inn road, london, WC1X 8EB (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
18 May 2006Incorporation (11 pages)
18 May 2006Incorporation (11 pages)