London
SE1 4HT
Secretary Name | Ruven Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 20 September 2016) |
Correspondence Address | 15 Blanford Road Reigate Surrey RH2 7DP |
Secretary Name | Winston Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 23 Birchlands Avenue London SW12 8ND |
Secretary Name | Mr Ian William Allely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 2 Chalk Paddock Epsom Surrey KT18 7AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.redeventsworldwide.co.uk |
---|---|
Telephone | 07 860680600 |
Telephone region | Mobile |
Registered Address | Skyron Suite The Old School Exton Street London SE1 8UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
2 at £1 | D. Adler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,866 |
Cash | £28 |
Current Liabilities | £20,894 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 2003 | Delivered on: 20 September 2003 Persons entitled: Bridgestart Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest of bbb worldwide limited in a deposit held by bridgestart properties limited presently in the sum of £1,542.19. Outstanding |
---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Company name changed events worldwde LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed events worldwde LIMITED\certificate issued on 26/04/13
|
25 March 2013 | Company name changed bbb worldwide LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed bbb worldwide LIMITED\certificate issued on 25/03/13
|
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 May 2011 | Registered office address changed from 47D Trinity Church Square London SE1 4HT on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Skyron Suite the Old School Exton Street London SE1 8UE England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Skyron Suite the Old School Exton Street London SE1 8UE England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 47D Trinity Church Square London SE1 4HT on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 May 2010 | Secretary's details changed for Ruven Nominees Limited on 12 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Ruven Nominees Limited on 12 April 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
6 February 2008 | Return made up to 12/04/07; full list of members (2 pages) |
6 February 2008 | Return made up to 12/04/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
10 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
10 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: the hop exchange suites 87-89 24 southwark street london SE1 1TY (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: the hop exchange suites 87-89 24 southwark street london SE1 1TY (1 page) |
14 October 2004 | Return made up to 12/04/04; full list of members (6 pages) |
14 October 2004 | Return made up to 12/04/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
14 April 2004 | Return made up to 12/04/03; full list of members
|
14 April 2004 | Return made up to 12/04/03; full list of members
|
20 September 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
12 June 2002 | Return made up to 12/04/02; full list of members
|
12 June 2002 | Return made up to 12/04/02; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
15 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
21 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
25 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
25 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
13 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
19 September 1996 | Return made up to 12/04/96; full list of members
|
19 September 1996 | Return made up to 12/04/96; full list of members
|
20 December 1995 | Accounting reference date notified as 30/09 (1 page) |
20 December 1995 | Accounting reference date notified as 30/09 (1 page) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Company name changed polefield LIMITED\certificate issued on 26/04/95 (4 pages) |
25 April 1995 | Company name changed polefield LIMITED\certificate issued on 26/04/95 (4 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 120 east road london N1 6AA (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 120 east road london N1 6AA (1 page) |
12 April 1995 | Incorporation (28 pages) |
12 April 1995 | Incorporation (28 pages) |