About

Registered Number: 03202811
Date of Incorporation: 23/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 8 months ago)
Registered Address: 3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN

 

Expo Management Ltd was registered on 23 May 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Holm, Carsten, Griffin, Philip David, Read, Russell Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Russell Alan 23 May 1996 05 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HOLM, Carsten 01 July 2014 - 1
GRIFFIN, Philip David 05 February 1998 01 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 May 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
4.70 - N/A 05 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH03 - Change of particulars for secretary 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AD01 - Change of registered office address 04 March 2015
AP01 - Appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP03 - Appointment of secretary 25 September 2014
AD01 - Change of registered office address 15 September 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
SH03 - Return of purchase of own shares 11 May 2010
SH03 - Return of purchase of own shares 11 May 2010
RESOLUTIONS - N/A 26 April 2010
RESOLUTIONS - N/A 26 April 2010
RESOLUTIONS - N/A 26 April 2010
SH06 - Notice of cancellation of shares 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
SH06 - Notice of cancellation of shares 26 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 16 October 2008
AAMD - Amended Accounts 12 November 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
169 - Return by a company purchasing its own shares 03 November 2004
169 - Return by a company purchasing its own shares 03 November 2004
RESOLUTIONS - N/A 11 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
RESOLUTIONS - N/A 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 16 August 2004
395 - Particulars of a mortgage or charge 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
AA - Annual Accounts 01 August 2003
395 - Particulars of a mortgage or charge 11 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
RESOLUTIONS - N/A 19 October 1999
MEM/ARTS - N/A 19 October 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
123 - Notice of increase in nominal capital 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 18 June 1999
395 - Particulars of a mortgage or charge 01 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 03 March 1998
AA - Annual Accounts 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
363s - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
225 - Change of Accounting Reference Date 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
CERTNM - Change of name certificate 07 February 1997
287 - Change in situation or address of Registered Office 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
NEWINC - New incorporation documents 23 May 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 December 2003 Fully Satisfied

N/A

Debenture 02 July 2003 Fully Satisfied

N/A

Mortgage debenture 22 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.