Company NameExhibitionists Limited
Company StatusDissolved
Company Number04168358
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameRetail Concession Catering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameMrs Nicola Jane Johnson
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond House
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor Gemini House
Flex Meadow
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
16 January 2009Registered office changed on 16/01/2009 from concession house 1 stadium way harlow essex CM19 5GX (2 pages)
23 October 2008Company name changed retail concession catering LIMITED\certificate issued on 24/10/08 (2 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Return made up to 27/02/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 27/02/07; full list of members (2 pages)
18 October 2006Partial exemption accounts made up to 31 December 2005 (7 pages)
24 March 2006Return made up to 27/02/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 27/02/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 February 2002Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
13 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
8 March 2001Director resigned (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2001Secretary resigned (1 page)
27 February 2001Incorporation (16 pages)