Company NameEventability Ltd.
Company StatusDissolved
Company Number02245963
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NamesRapier Productions Limited and Em:Seven Communications Ltd.

Business Activity

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

Directors

Director NameMr David James Boddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressNorthcott House
13 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary NameMrs Jane Mariette Wright
NationalityBritish
StatusClosed
Appointed31 August 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lansdowne Gardens
London
SW8 2EF
Director NameMr Ernest James Hemery Duck
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 April 1993)
RoleManaging Director
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NameEdwin John Lee
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Glebe Avenue
Uxbridge
Middlesex
UB10 8PF
Director NameMr Patrick David Murray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1996)
RoleCompany Director
Correspondence Address1 Magna Mead
Barling Road
Great Wakering
Essex
SS3 0LX
Secretary NameValerie Ann Rudman
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address10 Eastway Hayes
Bromley
Kent
BR2 7NY
Director NameLudovico Romano
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 1999)
RoleCreative Director
Correspondence Address142 Dorset Road
London
SW19 3EF
Director NameJohn McCormack
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 October 1994)
RoleGroup Chief Executive
Correspondence Address48 Lochiel Drive
Milton Of Campsie
Glasgow
G66 8ET
Scotland
Secretary NameEdwin John Lee
NationalityBritish
StatusResigned
Appointed30 December 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address145 Glebe Avenue
Uxbridge
Middlesex
UB10 8PF
Director NamePatricia Nora Donovan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 February 1996)
RoleManaging Director Communicatio
Correspondence Address11 Bowerdean Street
London
SW6 3TN
Director NameJohn Bristow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2001)
RoleChartered Accountant
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NameHenry Abram De Luze Simonds
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1999)
RoleBusiness Communications
Correspondence AddressOld Greenfields
Church Road Newick
Lewes
East Sussex
BN8 4JX
Secretary NameJohn Bristow
NationalityBritish
StatusResigned
Appointed09 August 1996(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2001)
RoleSAD
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NameDavid John Kurk
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1999)
RoleBusiness Communications
Correspondence Address64 Pulborough Road
Southfields
London
SW18 5UJ

Location

Registered AddressCambridge House
100 Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
7 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Return made up to 01/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2000Director's particulars changed (1 page)
18 April 2000Full accounts made up to 30 June 1999 (14 pages)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: fitzroy houset 11 chenies street london WC1E 7ET (1 page)
9 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1999Full accounts made up to 30 June 1998 (14 pages)
5 January 1999Company name changed em:seven communications LTD.\certificate issued on 06/01/99 (2 pages)
2 October 1998Company name changed rapier productions LIMITED\certificate issued on 02/10/98 (4 pages)
23 July 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 30 June 1997 (12 pages)
22 August 1997Return made up to 01/07/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
10 December 1996Registered office changed on 10/12/96 from: 17-21 emerald street london WC1N 3QL (1 page)
21 October 1996New director appointed (2 pages)
30 September 1996New secretary appointed;new director appointed (3 pages)
18 September 1996S-div 09/08/96 (1 page)
18 September 1996£ nc 1000/2500 09/08/96 (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned;director resigned (3 pages)
18 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 August 1995Return made up to 01/07/95; full list of members (6 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)