Company NameCorporate Events Ltd
Company StatusDissolved
Company Number02186068
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Toby Nigel Bertram Aykroyd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag House
37 Pembridge Villas
London
W11 3EP
Secretary NameMr Toby Nigel Bertram Aykroyd
NationalityBritish
StatusClosed
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag House
37 Pembridge Villas
London
W11 3EP
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 04 November 2003)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB
Director NameJames Alexander Frederic Aykroyd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2000)
RoleConsultant
Correspondence AddressStag House
37 Pembridge Villas
London
W11 3EP

Location

Registered AddressStag House
37 Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£462,421
Cash£2,264
Current Liabilities£432,724

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
7 September 2001New secretary appointed (2 pages)
1 August 2001Return made up to 30/06/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 September 2000Director resigned (1 page)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (9 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
28 July 1997Return made up to 30/06/97; no change of members (8 pages)
30 January 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
30 July 1996Return made up to 30/06/96; full list of members (8 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
8 August 1995Return made up to 30/06/95; full list of members (16 pages)