INTELLIGENT EXHIBITIONS LIMITED
Overview
Company Name | INTELLIGENT EXHIBITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05803823 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INTELLIGENT EXHIBITIONS LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is INTELLIGENT EXHIBITIONS LIMITED located?
Registered Office Address | Portland 25 High Street RH10 1BG Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTELLIGENT EXHIBITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for INTELLIGENT EXHIBITIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for INTELLIGENT EXHIBITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
Registered office address changed from Blenheim House 120 Church Street Brighton East Sussex BN1 1UD England on Nov 15, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Pike House George Street Nailsworth Stroud Glos GL6 0AG on May 23, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Versha Kumari Carter as a director on Apr 09, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Carter as a director on Apr 09, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carsten Holm as a director on Apr 09, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carsten Holm as a secretary on Apr 09, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Philip Marke as a secretary on Apr 09, 2013 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Doctor Steve Carter as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 03, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Stephen Carter as a secretary | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Apr 02, 2011
| 4 pages | SH01 | ||||||||||
Appointment of Mr Christopher Philip Marke as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to May 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Versha Kumari Carter on May 03, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ilex House Lower Newmarket Road Nailsworth Stroud Gloucestershire GL6 0RW on Apr 29, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of INTELLIGENT EXHIBITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLM, Carsten | Secretary | Dyers Field, Weatherhill Road Smallfield RH6 9NJ Horley Fearnlea House Surrey England | 178512940001 | |||||||
HOLM, Carsten | Director | Dyers Field, Weatherhill Road Smallfield RH6 9NJ Horley Fearnlea House Surrey England | England | Danish | Managing Director | 106533620001 | ||||
CARTER, Stephen Paul, Doctor | Secretary | Ilex House Lower Newmarket Road Nailsworth GL6 0RW Stroud Gloucestershire | British | 124201090001 | ||||||
HOLLOWAY, Paul Anthony | Secretary | Hotley Bottom Farm Hotley Bottom Lane HP16 9PL Great Missenden Buckinghamshire | British | 67910110002 | ||||||
MARKE, Christopher Philip | Secretary | George Street Nailsworth GL6 0AG Stroud Pike House Glos | 158510310001 | |||||||
CARTER, Stephen Paul, Doctor | Director | George Street Nailsworth GL6 0AG Stroud Pike House Glos | United Kingdom | British | Scientist | 124201090001 | ||||
CARTER, Versha Kumari | Director | Garden Cottage Lower Newmarket Road GL6 0RW Nailsworth Gloucestershire | United Kingdom | British | Events Organiser | 112929590001 | ||||
MEZZETTI, Adrian Joseph | Director | Seale House Seale Hill RH2 8HZ Reigate Surrey | United Kingdom | British | Solicitor | 5056710002 |
Does INTELLIGENT EXHIBITIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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