Company NameAbsolute Sports Event Advertising Limited
Company StatusDissolved
Company Number03239935
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameBeforecause Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip Rodney Frederick Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(2 days after company formation)
Appointment Duration3 years, 10 months (closed 04 July 2000)
RolePublisher
Correspondence AddressFlat 7 14 Eton Avenue
London
NW3 3EH
Secretary NameAnne Margaret Bailey
NationalityBritish
StatusClosed
Appointed22 August 1996(2 days after company formation)
Appointment Duration3 years, 10 months (closed 04 July 2000)
RolePublisher
Correspondence AddressFlat 7 14 Eton Avenue
London
NW3 3EH
Director NameMr Peter David Levinger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Highgate Close
London
N6 4SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArena House
66-68 Pentonville Road
London
N1 9HS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Return made up to 20/08/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 December 1996 (7 pages)
24 November 1997Director resigned (1 page)
20 October 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
3 October 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1996Memorandum and Articles of Association (8 pages)
19 September 1996Company name changed beforecause LIMITED\certificate issued on 20/09/96 (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (3 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
17 September 1996Nc inc already adjusted 22/08/96 (1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1996Incorporation (9 pages)