Company NameSpecialised Events Ltd
Company StatusDissolved
Company Number03107681
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameBusiness Communications Shows Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Ashenden
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(same day as company formation)
RoleExhibition Organiser
Correspondence Address7 New Quebec Street
London
W1H 7DD
Secretary NameMatthew Ashenden
NationalityBritish
StatusClosed
Appointed20 December 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 04 November 2003)
RoleCreative Director
Correspondence Address374 Church Road Merton
London
SW19 2QF
Secretary NameDorethy May Barnes
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Kinross Road
Chesterton
Cambridge
CB4 1QX
Secretary NameSpencer Barnes
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence Address8 Kinross Road
Cambridge
Cambridgeshire
CB4 1QX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address7 New Quebec Street
London
W1H 7DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Application for striking-off (1 page)
15 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
31 October 2002Return made up to 28/09/02; full list of members (6 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 November 2000Return made up to 28/09/00; full list of members (6 pages)
26 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 October 1997Return made up to 28/09/97; full list of members (6 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1996Return made up to 28/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 1996Company name changed business communications shows lt d\certificate issued on 15/03/96 (2 pages)
4 October 1995Secretary resigned;new director appointed (2 pages)
4 October 1995Accounting reference date notified as 30/06 (1 page)
4 October 1995Ad 30/09/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 152 city road london EC1V 2NX (1 page)
4 October 1995New secretary appointed;director resigned (2 pages)
28 September 1995Incorporation (18 pages)