Epsom
Surrey
KT18 5DH
Director Name | Mrs Rosemarie Virgo |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Parade Epsom Surrey KT18 5DH |
Director Name | Mr Anthony John Stankus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 March 2015) |
Role | Sales Executive |
Correspondence Address | 380 Nuttall Road Riverside Illinois 60546 United States |
Director Name | Mrs Barbara Florence Stankus |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 March 2015) |
Role | Sales Executive |
Correspondence Address | 380 Nuttall Road Riverside Illinois 60546 United States |
Director Name | Dimensional Media Ltd (Corporation) |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | 20 The Parade Epsom Surrey KT18 5DH |
Director Name | Dimensional Media Ltd (Corporation) |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | 20 The Parade Epsom Surrey KT18 5DH |
Website | www.rndexhibits.com |
---|
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Dimensional Media LTD 50.00% Ordinary |
---|---|
250 at £1 | Rnd Exhibits International Corp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,795 |
Cash | £5,443 |
Current Liabilities | £7,363 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 June 2010 | Registered office address changed from C/O John Tudor Nightingale House 46/48 East Street Epsom Surrey KT17 2HQ United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from C/O John Tudor Nightingale House 46/48 East Street Epsom Surrey KT17 2HQ United Kingdom on 14 June 2010 (1 page) |
4 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Registered office address changed from Devoilles Chartered Accountants Challenge House 616 Mitcham Road Croydon Surrey Cro 3Aa United Kingdom on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Devoilles Chartered Accountants Challenge House 616 Mitcham Road Croydon Surrey Cro 3Aa United Kingdom on 22 April 2010 (1 page) |
9 June 2009 | Director appointed mrs barbara florence stankus (1 page) |
9 June 2009 | Director appointed mr anthony john stankus (1 page) |
9 June 2009 | Director appointed mrs barbara florence stankus (1 page) |
9 June 2009 | Director appointed mr anthony john stankus (1 page) |
11 February 2009 | Appointment terminated director dimensional media LTD (1 page) |
11 February 2009 | Appointment terminated director dimensional media LTD (1 page) |
11 February 2009 | Appointment terminated director dimensional media LTD (1 page) |
11 February 2009 | Appointment terminated director dimensional media LTD (1 page) |
28 January 2009 | Director appointed rosemarie virgo (3 pages) |
28 January 2009 | Director appointed rosemarie virgo (3 pages) |
27 January 2009 | Gbp ic 500/375\21/01/09\gbp sr 125@1=125\ (1 page) |
27 January 2009 | Gbp ic 500/375\21/01/09\gbp sr 125@1=125\ (1 page) |
26 January 2009 | Ad 26/01/09\gbp si 250@1=250\gbp ic 250/500\ (1 page) |
26 January 2009 | Ad 26/01/09\gbp si 250@1=250\gbp ic 250/500\ (1 page) |
21 January 2009 | Incorporation (13 pages) |
21 January 2009 | Incorporation (13 pages) |