Company NameEvents Worldwide Limited
Company StatusDissolved
Company Number03045257
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDarryll Adler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(1 day after company formation)
Appointment Duration21 years, 5 months (closed 20 September 2016)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address47d Trinity Church Square
London
SE1 4HT
Secretary NameRuven Nominees Limited (Corporation)
StatusClosed
Appointed29 May 1998(3 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 20 September 2016)
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NameWinston Coleman
NationalityBritish
StatusResigned
Appointed13 April 1995(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 1995)
RoleCompany Director
Correspondence Address23 Birchlands Avenue
London
SW12 8ND
Secretary NameMr Ian William Allely
NationalityBritish
StatusResigned
Appointed16 October 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address2 Chalk Paddock
Epsom
Surrey
KT18 7AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.redeventsworldwide.co.uk
Telephone07 860680600
Telephone regionMobile

Location

Registered AddressSkyron Suite The Old School
Exton Street
London
SE1 8UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2 at £1D. Adler
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,866
Cash£28
Current Liabilities£20,894

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 September 2003Delivered 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

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(4 pages)
28 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
26 April 2013Company name changed events worldwde LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed events worldwde LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed bbb worldwide LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed bbb worldwide LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 May 2011Registered office address changed from 47D Trinity Church Square London SE1 4HT on 18 May 2011 (1 page)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from Skyron Suite the Old School Exton Street London SE1 8UE England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Skyron Suite the Old School Exton Street London SE1 8UE England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 47D Trinity Church Square London SE1 4HT on 18 May 2011 (1 page)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 May 2010Secretary's details changed for Ruven Nominees Limited on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Ruven Nominees Limited on 12 April 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 June 2008Return made up to 12/04/08; full list of members (3 pages)
6 June 2008Return made up to 12/04/08; full list of members (3 pages)
6 February 2008Return made up to 12/04/07; full list of members (2 pages)
6 February 2008Return made up to 12/04/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 May 2006Return made up to 12/04/06; full list of members (6 pages)
24 May 2006Return made up to 12/04/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
10 June 2005Return made up to 12/04/05; full list of members (6 pages)
10 June 2005Return made up to 12/04/05; full list of members (6 pages)
30 November 2004Registered office changed on 30/11/04 from: the hop exchange suites 87-89 24 southwark street london SE1 1TY (1 page)
30 November 2004Registered office changed on 30/11/04 from: the hop exchange suites 87-89 24 southwark street london SE1 1TY (1 page)
14 October 2004Return made up to 12/04/04; full list of members (6 pages)
14 October 2004Return made up to 12/04/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 April 2004Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
14 April 2004Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
15 May 2001Return made up to 12/04/01; full list of members (6 pages)
15 May 2001Return made up to 12/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 April 2000Return made up to 12/04/00; full list of members (6 pages)
21 April 2000Return made up to 12/04/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
25 June 1999Return made up to 12/04/99; no change of members (4 pages)
25 June 1999Return made up to 12/04/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Return made up to 12/04/98; no change of members (4 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Return made up to 12/04/98; no change of members (4 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
13 May 1997Return made up to 12/04/97; full list of members (6 pages)
13 May 1997Return made up to 12/04/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (3 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (3 pages)
19 September 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1995Accounting reference date notified as 30/09 (1 page)
20 December 1995Accounting reference date notified as 30/09 (1 page)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
25 April 1995Company name changed polefield LIMITED\certificate issued on 26/04/95 (4 pages)
25 April 1995Company name changed polefield LIMITED\certificate issued on 26/04/95 (4 pages)
21 April 1995Registered office changed on 21/04/95 from: 120 east road london N1 6AA (1 page)
21 April 1995Registered office changed on 21/04/95 from: 120 east road london N1 6AA (1 page)
12 April 1995Incorporation (28 pages)
12 April 1995Incorporation (28 pages)