EXPO PRESTIGE LIMITED
Overview
| Company Name | EXPO PRESTIGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04144364 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXPO PRESTIGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EXPO PRESTIGE LIMITED located?
| Registered Office Address | Earls Court Exhibtion Centre Warwick Road SW5 9TA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXPO PRESTIGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for EXPO PRESTIGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EXPO PRESTIGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Caplan as a director | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of John Anthony Standerline as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * Unit 20 Wellesbourne Park Wellesbourne Warwickshire CV37 9JY United Kingdom* on Sep 04, 2012 | 3 pages | AD01 | ||||||||||
Termination of appointment of David Harding as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr Justin Myles Jonathan Phillips as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Michael Caplan as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr David William Harding as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr David William Harding as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Walley as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * the Tree House Charlecote Warwick Warwickshire CV35 9GZ* on Mar 11, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charles Cox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Cox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Cox as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Heather Joy Cox on Jan 27, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of EXPO PRESTIGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANDERLINE, John Anthony | Secretary | Warwick Road SW5 9TA London Earls Court Exhibition Centre United Kingdom | British | 172177010001 | ||||||
| HARDING, David William | Director | Warwick Road SW5 9TA London Earls Court Exhibtion Centre United Kingdom | United Kingdom | British | 158445890001 | |||||
| PHILLIPS, Justin Myles Jonathan | Director | Warick Road SW5 9TA London Earls Court Exhibition Centre United Kingdom | England | British | 86378550001 | |||||
| WALLEY, David Andrew | Director | Warwick Road SW5 9TA London Earls Court Exhibtion Centre United Kingdom | United Kingdom | British | 158445850001 | |||||
| COX, Charles Edwin | Secretary | Middle Hill Cottage New House Farm Brailes OX15 5BD Banbury Oxfordshire | British | 35857670002 | ||||||
| HARDING, David William | Secretary | Wellesbourne Park CV37 9JY Wellesbourne Unit 20 Warwickshire United Kingdom | 158452470001 | |||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| CAPLAN, Nicholas Michael | Director | Warwick Road SW5 9TA London Earls Court Exhibition Centre United Kingdom | United Kingdom | British | 137999720001 | |||||
| COX, Charles Edwin | Director | Middle Hill Cottage New House Farm Brailes OX15 5BD Banbury Oxfordshire | England | British | 35857670002 | |||||
| COX, Heather Joy | Director | Middle Hill Cottage Sutton Lane, Lower Brailes OX15 5BD Banbury Oxfordshire | England | British | 67859630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0