About

Registered Number: 04088290
Date of Incorporation: 11/10/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (9 years and 6 months ago)
Registered Address: 2nd Floor 14 Hays Mews, Mayfair, London, W1J 5PT

 

Based in London, Exhibition Offices Ltd was established in 2000, it has a status of "Dissolved". The companies directors are Dowling, Tom, Mcintyre, Ciaran, Zakharova, Nonna. Currently we aren't aware of the number of employees at the Exhibition Offices Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Tom 04 October 2007 - 1
ZAKHAROVA, Nonna 24 April 2006 02 May 2006 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Ciaran 04 October 2007 09 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
RM02 - N/A 01 September 2014
3.6 - Abstract of receipt and payments in receivership 16 June 2014
3.6 - Abstract of receipt and payments in receivership 16 June 2014
3.6 - Abstract of receipt and payments in receivership 30 January 2014
3.6 - Abstract of receipt and payments in receivership 24 September 2013
3.6 - Abstract of receipt and payments in receivership 27 November 2012
3.6 - Abstract of receipt and payments in receivership 22 May 2012
3.6 - Abstract of receipt and payments in receivership 15 December 2011
3.6 - Abstract of receipt and payments in receivership 15 December 2011
3.6 - Abstract of receipt and payments in receivership 15 December 2011
3.6 - Abstract of receipt and payments in receivership 15 December 2011
288b - Notice of resignation of directors or secretaries 06 July 2009
405(1) - Notice of appointment of Receiver 27 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
395 - Particulars of a mortgage or charge 11 January 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 05 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
AA - Annual Accounts 22 July 2007
225 - Change of Accounting Reference Date 30 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 11 September 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 October 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
363a - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
CERTNM - Change of name certificate 20 February 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
395 - Particulars of a mortgage or charge 16 February 2002
363a - Annual Return 08 November 2001
225 - Change of Accounting Reference Date 17 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Charge over property 21 December 2007 Outstanding

N/A

Floating charge 04 October 2007 Outstanding

N/A

Legal charge 04 October 2007 Outstanding

N/A

Legal mortgage 02 July 2004 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Commercial mortgage deed 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.