Company NameEventfully Yours Limited
Company StatusDissolved
Company Number03424235
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous Name3077th Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameMr Derek Tullett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address31 Forest Drive
Keston
Kent
BR2 6EE
Director NameLynn Carole Tullett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(3 years, 10 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleCompany Director
Correspondence Address10 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameGordon Freakes
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Bickley
Bromley
Kent
BR1 2BS
Director NameHelen Elliott-Doyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address3 Fitzhardinge House
Kemerton Road
Beckenham
Kent
BR3 6NJ
Secretary NameHelen Elliott-Doyle
NationalityAustralian
StatusResigned
Appointed13 January 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address3 Fitzhardinge House
Kemerton Road
Beckenham
Kent
BR3 6NJ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address76 Chatterton Road
Bromley
Kent
BR2 9QE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,973
Cash£9,973

Accounts

Latest Accounts1 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
27 October 2003Total exemption small company accounts made up to 1 January 2003 (1 page)
28 August 2003Return made up to 22/08/03; full list of members (7 pages)
21 May 2003Amended accounts made up to 1 January 2002 (1 page)
11 October 2002Total exemption full accounts made up to 1 January 2002 (3 pages)
8 October 2002Return made up to 22/08/02; full list of members (7 pages)
3 October 2002Amended accounts made up to 1 January 2001 (2 pages)
29 August 2002Amended accounts made up to 1 January 2001 (2 pages)
13 March 2002Total exemption small company accounts made up to 1 January 2001 (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
26 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 1 January 2000 (2 pages)
21 August 2000Return made up to 22/08/00; full list of members (6 pages)
19 August 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1999Full accounts made up to 1 January 1999 (3 pages)
22 June 1999Registered office changed on 22/06/99 from: balaka priory close chislehurst kent BR7 5LB (1 page)
17 September 1998Return made up to 22/08/98; full list of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
27 January 1998Memorandum and Articles of Association (15 pages)
21 January 1998Ad 13/01/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 January 1998£ nc 100/25000 13/01/98 (1 page)
21 January 1998Accounting reference date extended from 31/08/98 to 01/01/99 (1 page)
21 January 1998Company name changed 3077TH single member shelf tradi ng company LIMITED\certificate issued on 22/01/98 (3 pages)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
20 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
22 August 1997Incorporation (21 pages)