London
SW8 1TG
Director Name | Mr Christopher Rees |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 March 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Bonnington Square London SW8 1TG |
Secretary Name | Ms Marguerite Jane McCoy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Bonnington Square London SW8 1TG |
Secretary Name | Ms Jane McCoy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 67 Bonnington Square London SW8 1TG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.project-event.com |
---|---|
Email address | [email protected] |
Telephone | 020 72077977 |
Telephone region | London |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
54 at £1 | Christopher Simon Rees 51.92% Ordinary A |
---|---|
50 at £1 | Marguerite Mccoy 48.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,849 |
Current Liabilities | £52,574 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Statement of affairs with form 4.19 (5 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Statement of affairs with form 4.19 (5 pages) |
17 January 2014 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 17 January 2014 (1 page) |
17 January 2014 | Resolutions
|
17 January 2014 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 17 January 2014 (1 page) |
18 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 24/12/08; full list of members (4 pages) |
1 April 2009 | Return made up to 24/12/08; full list of members (4 pages) |
11 February 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
11 February 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Return made up to 24/12/07; full list of members (4 pages) |
9 May 2008 | Return made up to 24/12/07; full list of members (4 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Ad 22/11/07\gbp si 52@1=52\gbp ic 4/56\ (3 pages) |
2 May 2008 | Ad 22/11/07\gbp si 48@1=48\gbp ic 56/104\ (4 pages) |
2 May 2008 | Ad 22/11/07\gbp si 48@1=48\gbp ic 56/104\ (4 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Ad 22/11/07\gbp si 52@1=52\gbp ic 4/56\ (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 24/12/06; full list of members (2 pages) |
27 March 2007 | Return made up to 24/12/06; full list of members (2 pages) |
8 January 2007 | Location of register of directors' interests (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: europe house bancroft road reigate surrey RH2 7RP (1 page) |
8 January 2007 | Location of register of directors' interests (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 24/12/05; full list of members (5 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: europe house bancroft road reigate surrey RH2 7RP (1 page) |
8 January 2007 | Return made up to 24/12/05; full list of members (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
5 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members
|
8 January 2003 | Return made up to 24/12/02; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members
|
23 January 2002 | Return made up to 24/12/01; full list of members
|
11 October 2001 | Registered office changed on 11/10/01 from: chart house effingham road reigate surrey RH2 7JN (1 page) |
11 October 2001 | Registered 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 2001 | Return made up to 24/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
20 July 2000 | (6 pages) |
20 July 2000 | (6 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 1 effingham road reigate surrey RH2 7JN (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 1 effingham road reigate surrey RH2 7JN (1 page) |
21 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
26 October 1999 | (5 pages) |
26 October 1999 | (5 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 1999 | Company name changed aus sec LTD\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed aus sec LTD\certificate issued on 12/07/99 (2 pages) |
9 February 1999 | Return made up to 24/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 24/12/98; no change of members (4 pages) |
21 October 1998 | (6 pages) |
21 October 1998 | (6 pages) |
9 February 1998 | Return made up to 24/12/97; full list of members
|
9 February 1998 | Return made up to 24/12/97; full list of members
|
29 May 1997 | Company name changed mccoy enterprises LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed mccoy enterprises LIMITED\certificate issued on 30/05/97 (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
24 December 1996 | Incorporation (14 pages) |
24 December 1996 | Incorporation (14 pages) |