28 The Quadrant
Richmond
Surrey
TW9 1DN
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Paul Adam Robin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2011) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | 8 Everlasting Lane St Albans Hertfordshire AL3 5RY |
Secretary Name | Margaret Robin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2011) |
Role | Administrator |
Correspondence Address | 8 Everlasting Lane St Albans Hertfordshire AL3 5RY |
Director Name | Christopher Robert Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Andrew Timothy Fowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | businesstravelmarket.co.uk |
---|---|
Telephone | 020 89107896 |
Telephone region | London |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
20 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
20 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 April 2016 | Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
5 August 2013 | Termination of appointment of Christopher Rees as a director (1 page) |
5 August 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
5 August 2013 | Termination of appointment of Christopher Rees as a director (1 page) |
5 August 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD (1 page) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 November 2011 | Change of accounting reference date (3 pages) |
17 November 2011 | Change of accounting reference date (3 pages) |
8 November 2011 | Appointment of Christopher Robert Rees as a director (3 pages) |
8 November 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 8 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Margaret Robin as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Margaret Robin as a secretary (2 pages) |
8 November 2011 | Appointment of Jacqueline Mary Poole as a secretary (3 pages) |
8 November 2011 | Appointment of Christopher Robert Rees as a director (3 pages) |
8 November 2011 | Appointment of Andrew Timothy Fowles as a director (3 pages) |
8 November 2011 | Appointment of Andrew Timothy Fowles as a director (3 pages) |
8 November 2011 | Termination of appointment of Paul Robin as a director (2 pages) |
8 November 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of Jacqueline Mary Poole as a secretary (3 pages) |
8 November 2011 | Appointment of Corinne Lisa Cunningham as a director (3 pages) |
8 November 2011 | Appointment of Corinne Lisa Cunningham as a director (3 pages) |
8 November 2011 | Termination of appointment of Paul Robin as a director (2 pages) |
12 July 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
12 July 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Director's details changed for Paul Robin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Paul Robin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Paul Robin on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 July 2008 | Secretary appointed margaret robin (3 pages) |
9 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 July 2008 | Secretary appointed margaret robin (3 pages) |
9 July 2008 | Director appointed paul robin (3 pages) |
9 July 2008 | Director appointed paul robin (3 pages) |
9 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
5 June 2008 | Incorporation (16 pages) |
5 June 2008 | Incorporation (16 pages) |