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.
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 |
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 |
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 |