This company is commonly known as The London Motor And Technology Show Ltd. The company was founded 10 years ago and was given the registration number 09042231. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE LONDON MOTOR AND TECHNOLOGY SHOW LTD |
---|---|---|
Company Number | : | 09042231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2014 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 34 Threadneedle Street, London, EC2R 8AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY | Director | 15 May 2014 | Active |
5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY | Director | 15 May 2014 | Active |
Mr Kim Michael Paulden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY |
Nature of control | : |
|
Mr Alec James Mumford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-13 | Dissolution | Dissolution application strike off company. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Resolution | Resolution. | Download |
2018-09-11 | Gazette | Gazette filings brought up to date. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Gazette | Gazette notice compulsory. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Resolution | Resolution. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Accounts | Change account reference date company current extended. | Download |
2014-05-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.