Company NameEvent Air Limited
Company StatusDissolved
Company Number03310700
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameExpress Events Promotions Limited

Business Activity

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

Directors

Director NameElizabeth Broomfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleTravel Consultant
Correspondence Address47 Elliott Road
London
W4 1PF
Director NameGraham Stephen Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheppards Close
St. Albans
Hertfordshire
AL3 5AL
Secretary NameRaphael Phelan
NationalityIrish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleCompany Accountant
Correspondence Address23 Dean Road
Hounslow
Middlesex
TW3 2EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArgon House
Argon Mews
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£14,582
Gross Profit£868

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 January 2001Return made up to 31/01/01; full list of members (5 pages)
5 January 2001Full accounts made up to 31 October 2000 (9 pages)
21 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
31 October 2000Secretary's particulars changed (1 page)
28 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 January 2000Director's particulars changed (1 page)
28 January 2000Secretary's particulars changed (1 page)
28 January 2000Return made up to 31/01/00; no change of members (5 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 February 1999Return made up to 31/01/99; no change of members (5 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 May 1998Company name changed express events promotions limite d\certificate issued on 19/05/98 (3 pages)
28 January 1998Return made up to 31/01/98; full list of members (7 pages)
12 January 1998Ad 28/10/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
12 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1998£ nc 1000/100000 28/10/97 (2 pages)
11 March 1997New director appointed (2 pages)
5 March 1997Company name changed denclub LIMITED\certificate issued on 06/03/97 (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 1997Secretary resigned (1 page)
31 January 1997Incorporation (9 pages)