Company NameHamilton Exhibitions And Events Ltd
Company StatusDissolved
Company Number08881407
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date21 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Arlon Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleExhibition Manager
Country of ResidenceEngland
Correspondence Address7 Belvedere Road
Biggin Hill
Kent
TN16 3HX
Director NameMrs Kaye Lisa Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address7 Belvedere Road
Biggin Hill
Kent
TN16 3HX
Secretary NameMrs Kaye Lisa Scott
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Belvedere Road
Biggin Hill
Kent
TN16 3HX

Contact

Websitehamiltonexhibitions.com
Email address[email protected]
Telephone020 87952464
Telephone regionLondon

Location

Registered Address9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Seher Zubair
40.00%
Ordinary
30 at £1David Arlon Scott
30.00%
Ordinary
30 at £1Tina Lalith Kumar Chaaba
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 October 2017Final Gazette dissolved following liquidation (1 page)
21 July 2017Completion of winding up (1 page)
31 October 2016Order of court to wind up (2 pages)
31 October 2016Order of court - restore and wind up (3 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
6 April 2014Registered office address changed from 7 Belvedere Road Biggin Hill Kent TN16 3HX England on 6 April 2014 (1 page)
6 April 2014Registered office address changed from 7 Belvedere Road Biggin Hill Kent TN16 3HX England on 6 April 2014 (1 page)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)