Company NameEventers International Promotions Limited
Company StatusDissolved
Company Number03301007
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)
Previous NameSpecialist Venue Limited

Directors

Director NameMr Nicholas John Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 23 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ropsley Estate
Grantham
Lincolnshire
NG33 4AS
Secretary NameMr Stephen Charles Peck
NationalityBritish
StatusClosed
Appointed07 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 23 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Main Road
Long Bennington
Newark
Nottinghamshire
NG23 5DJ
Director NameDiana Mary Clapham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 23 June 1998)
RoleCompany Director
Correspondence AddressSouth Lodge Ropsley Estate
Grantham
Lincolnshire
NG33 4AS
Director NameMr Stephen Charles Peck
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 23 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Main Road
Long Bennington
Newark
Nottinghamshire
NG23 5DJ
Director NameJeremy Delmar-Morgan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 23 June 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Western Terrace
Hammersmith
London
W6 9TX
Director NameAlfred Schwarzenbach
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed30 April 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 23 June 1998)
RoleCompany Director
Correspondence AddressPflugsteinstrasse 66
Erlenbach
Ch8703
Secretary NameEnterprise Administration Ltd (Corporation)
StatusClosed
Appointed28 April 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 23 June 1998)
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address113-123 Upper Richmond Road
Putney
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
11 February 1998Return made up to 10/01/98; full list of members (6 pages)
16 January 1998Application for striking-off (1 page)
31 May 1997New director appointed (2 pages)
22 May 1997Director's particulars changed (1 page)
20 May 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
13 May 1997Director's particulars changed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: south lodge ropsley grantham lincolnshire NG33 4AS (1 page)
25 April 1997Company name changed specialist venue LIMITED\certificate issued on 28/04/97 (4 pages)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997£ nc 1000/650000 07/03/97 (1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1997Memorandum and Articles of Association (12 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 12 york place leeds LS1 2DS (1 page)
10 January 1997Incorporation (15 pages)