About

Registered Number: 03963445
Date of Incorporation: 03/04/2000 (24 years ago)
Company Status: Active
Registered Address: Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London, W1T 7PD

 

Trade & Industry Expo Ltd was established in 2000. Currently we aren't aware of the number of employees at the Trade & Industry Expo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEGTYAREV, Oleg 19 July 2012 - 1
COURTNEY, Derek Oldham 03 April 2000 22 February 2002 1
COX, Peter William 03 April 2000 22 February 2002 1
MURRAY, John Patrick 01 September 2010 19 July 2012 1
Secretary Name Appointed Resigned Total Appointments
INVESTMENT & TAX INTERNATIONAL INC 03 April 2000 01 April 2005 1

Filing History

Document Type Date
AAMD - Amended Accounts 20 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 04 March 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 04 April 2019
AAMD - Amended Accounts 29 January 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 08 August 2012
AP04 - Appointment of corporate secretary 08 August 2012
AD01 - Change of registered office address 06 August 2012
TM02 - Termination of appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 08 December 2011
AAMD - Amended Accounts 31 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
AP03 - Appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 08 April 2010
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
DISS40 - Notice of striking-off action discontinued 30 July 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 30 April 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 26 May 2005
363a - Annual Return 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 13 April 2001
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.