Company NameProject Event Limited
Company StatusDissolved
Company Number03296245
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)
Previous NamesMcCoy Enterprises Limited and AUS Sec Ltd

Business Activity

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

Directors

Director NameMs Marguerite Jane McCoy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed18 February 1997(1 month, 3 weeks after company formation)
Appointment Duration18 years (closed 08 March 2015)
RoleSecretarial
Country of ResidenceEngland
Correspondence Address70 Bonnington Square
London
SW8 1TG
Director NameMr Christopher Rees
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 March 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Bonnington Square
London
SW8 1TG
Secretary NameMs Marguerite Jane McCoy
NationalityIrish
StatusClosed
Appointed28 June 1999(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bonnington Square
London
SW8 1TG
Secretary NameMs Jane McCoy
NationalityNew Zealander
StatusResigned
Appointed18 February 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address67 Bonnington Square
London
SW8 1TG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.project-event.com
Email address[email protected]
Telephone020 72077977
Telephone regionLondon

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

54 at £1Christopher Simon Rees
51.92%
Ordinary A
50 at £1Marguerite Mccoy
48.08%
Ordinary

Financials

Year2014
Net Worth-£37,849
Current Liabilities£52,574

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Statement of affairs with form 4.19 (5 pages)
17 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2014Statement of affairs with form 4.19 (5 pages)
17 January 2014Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 17 January 2014 (1 page)
17 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2014Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 17 January 2014 (1 page)
18 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 104
(6 pages)
18 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 104
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 24/12/08; full list of members (4 pages)
1 April 2009Return made up to 24/12/08; full list of members (4 pages)
11 February 2009Amended accounts made up to 31 December 2007 (7 pages)
11 February 2009Amended accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 24/12/07; full list of members (4 pages)
9 May 2008Return made up to 24/12/07; full list of members (4 pages)
2 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed allotment 22/11/2007
(1 page)
2 May 2008Ad 22/11/07\gbp si 52@1=52\gbp ic 4/56\ (3 pages)
2 May 2008Ad 22/11/07\gbp si 48@1=48\gbp ic 56/104\ (4 pages)
2 May 2008Ad 22/11/07\gbp si 48@1=48\gbp ic 56/104\ (4 pages)
2 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed allotment 22/11/2007
(1 page)
2 May 2008Ad 22/11/07\gbp si 52@1=52\gbp ic 4/56\ (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 24/12/06; full list of members (2 pages)
27 March 2007Return made up to 24/12/06; full list of members (2 pages)
8 January 2007Location of register of directors' interests (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Registered office changed on 08/01/07 from: europe house bancroft road reigate surrey RH2 7RP (1 page)
8 January 2007Location of register of directors' interests (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 24/12/05; full list of members (5 pages)
8 January 2007Registered office changed on 08/01/07 from: europe house bancroft road reigate surrey RH2 7RP (1 page)
8 January 2007Return made up to 24/12/05; full list of members (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 24/12/04; full list of members (7 pages)
25 January 2005Return made up to 24/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 24/12/03; full list of members (7 pages)
5 March 2004Return made up to 24/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Registered office changed on 11/10/01 from: chart house effingham road reigate surrey RH2 7JN (1 page)
11 October 2001Registered office changed on 11/10/01 from: chart house effingham road reigate surrey RH2 7JN (1 page)
18 June 2001 (6 pages)
18 June 2001 (6 pages)
31 January 2001Return made up to 24/12/00; full list of members (6 pages)
31 January 2001Return made up to 24/12/00; full list of members (6 pages)
20 July 2000 (6 pages)
20 July 2000 (6 pages)
22 May 2000Registered office changed on 22/05/00 from: 1 effingham road reigate surrey RH2 7JN (1 page)
22 May 2000Registered office changed on 22/05/00 from: 1 effingham road reigate surrey RH2 7JN (1 page)
21 January 2000Return made up to 24/12/99; full list of members (6 pages)
21 January 2000Return made up to 24/12/99; full list of members (6 pages)
26 October 1999 (5 pages)
26 October 1999 (5 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 July 1999Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 1999Company name changed aus sec LTD\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed aus sec LTD\certificate issued on 12/07/99 (2 pages)
9 February 1999Return made up to 24/12/98; no change of members (4 pages)
9 February 1999Return made up to 24/12/98; no change of members (4 pages)
21 October 1998 (6 pages)
21 October 1998 (6 pages)
9 February 1998Return made up to 24/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 1998Return made up to 24/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 1997Company name changed mccoy enterprises LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed mccoy enterprises LIMITED\certificate issued on 30/05/97 (2 pages)
26 February 1997Registered office changed on 26/02/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
24 December 1996Incorporation (14 pages)
24 December 1996Incorporation (14 pages)