Company NameThe Expo Zone Limited
Company StatusDissolved
Company Number03151155
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJennifer Miller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleSecretarial Services
Correspondence Address9 Swanhope
Loughton
Essex
IG10 2NA
Director NameMichael Stephen Miller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleSales Person
Correspondence AddressFlat 9 Swanshope
Burney Drive
Loughton
Essex
IG10 2NA
Secretary NameJennifer Miller
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleSecretarial Services
Correspondence Address9 Swanhope
Loughton
Essex
IG10 2NA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressExpo House
Forest Oaks Aimes Green
Galley Hill Waltham Abbey
Essex
EN9 2BJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1997Full accounts made up to 31 March 1997 (12 pages)
25 January 1997Registered office changed on 25/01/97 from: expo house galley hill waltham abbey essex EN9 2AB (1 page)
25 January 1997Return made up to 25/01/97; full list of members (6 pages)
18 September 1996Registered office changed on 18/09/96 from: 5 bankside park 28 thames road barking essex IG11 0HZ (1 page)
12 April 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996Ad 26/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 1996Incorporation (18 pages)