Company NameRND Exhibits International Ltd
Company StatusDissolved
Company Number06797892
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Allen Virgo
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Parade
Epsom
Surrey
KT18 5DH
Director NameMrs Rosemarie Virgo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(1 day after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Parade
Epsom
Surrey
KT18 5DH
Director NameMr Anthony John Stankus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 2009(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 March 2015)
RoleSales Executive
Correspondence Address380 Nuttall Road
Riverside
Illinois 60546
United States
Director NameMrs Barbara Florence Stankus
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 2009(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 March 2015)
RoleSales Executive
Correspondence Address380 Nuttall Road
Riverside
Illinois 60546
United States
Director NameDimensional Media Ltd (Corporation)
Date of BirthFebruary 1946 (Born 78 years ago)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence Address20 The Parade
Epsom
Surrey
KT18 5DH
Director NameDimensional Media Ltd (Corporation)
Date of BirthFebruary 1950 (Born 74 years ago)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence Address20 The Parade
Epsom
Surrey
KT18 5DH

Contact

Websitewww.rndexhibits.com

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Dimensional Media LTD
50.00%
Ordinary
250 at £1Rnd Exhibits International Corp
50.00%
Ordinary

Financials

Year2014
Net Worth£5,795
Cash£5,443
Current Liabilities£7,363

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
11 November 2014Application to strike the company off the register (3 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
(6 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 June 2010Registered 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 2010Registered 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 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 April 2010Registered 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 2010Registered 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 2009Director appointed mrs barbara florence stankus (1 page)
9 June 2009Director appointed mr anthony john stankus (1 page)
9 June 2009Director appointed mrs barbara florence stankus (1 page)
9 June 2009Director appointed mr anthony john stankus (1 page)
11 February 2009Appointment terminated director dimensional media LTD (1 page)
11 February 2009Appointment terminated director dimensional media LTD (1 page)
11 February 2009Appointment terminated director dimensional media LTD (1 page)
11 February 2009Appointment terminated director dimensional media LTD (1 page)
28 January 2009Director appointed rosemarie virgo (3 pages)
28 January 2009Director appointed rosemarie virgo (3 pages)
27 January 2009Gbp ic 500/375\21/01/09\gbp sr 125@1=125\ (1 page)
27 January 2009Gbp ic 500/375\21/01/09\gbp sr 125@1=125\ (1 page)
26 January 2009Ad 26/01/09\gbp si 250@1=250\gbp ic 250/500\ (1 page)
26 January 2009Ad 26/01/09\gbp si 250@1=250\gbp ic 250/500\ (1 page)
21 January 2009Incorporation (13 pages)
21 January 2009Incorporation (13 pages)