BRIGHT EXPO LIMITED
Overview
Company Name | BRIGHT EXPO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04171141 |
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 BRIGHT EXPO LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is BRIGHT EXPO LIMITED located?
Registered Office Address | 1st Floor Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIGHT EXPO LIMITED?
Company Name | From | Until |
---|---|---|
BRIGHT INVESTMENTS LIMITED | Mar 02, 2001 | Mar 02, 2001 |
What are the latest accounts for BRIGHT EXPO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BRIGHT EXPO LIMITED?
Annual Return |
|
---|
What are the latest filings for BRIGHT EXPO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr. Glenn Andrew Mellor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn Mellor as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Milner as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom* on Jun 21, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire MK5 6LB* on Mar 16, 2011 | 1 pages | AD01 | ||||||||||
Appointment of M.S.M. Services Ltd. as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of One World Services Ltd as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr John Frederick Edmund Milner as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for One World Services Ltd on Mar 02, 2010 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Glenn Andrew Mellor on Mar 02, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Glenn Andrew Mellor as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * 5 Bourlet Close London W1W 7BL* on Apr 15, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of BRIGHT EXPO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELLOR, Glenn Andrew, Mr. | Director | Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Lakeside House United Kingdom | Switzerland | British | Executive Director | 149702570001 | ||||||||||||
M.S.M. SERVICES LTD. | Director | First Floor Oliaji Trade Centre Francis Rachel Street Victoria, Mahe Suite 13 Republic Of Seychelles Seychelles |
| 158396080001 | ||||||||||||||
MELLOR, Glenn Andrew, Mr. | Secretary | Chalkdell Drive MK5 6LB Shenley Wood 43 Shenley Pavillions Milton | British | 150552230001 | ||||||||||||||
PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||||||
SCEPTRE CONSULTANTS LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 32627710009 | |||||||||||||||
HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | England | British | Director | 57852850001 | ||||||||||||
MILNER, John Frederick Edmund | Director | Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Lakeside House United Kingdom | Switzerland | British | Managing Director | 149700430001 | ||||||||||||
BARLETTA INC | Director | Trident Chambers PO BOX 146 Road Town Tortola Bvi | 85475190002 | |||||||||||||||
KALLOW LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 88105880001 | |||||||||||||||
ONE WORLD SERVICES LTD | Director | 14 Kavaiskaki Street Nicosia Makedonitssa 2414 Cyprus |
| 91335390002 | ||||||||||||||
XAMITIN LIMITED | Director | 70 Kennedy Avenue Papabasiliou House 2nd Floor Cyprus | 107784110001 |
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