Company NamePark Events Ltd.
DirectorRichard Wright
Company StatusDissolved
Company Number03601112
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NameGarnetcom Ltd

Directors

Director NameRichard Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address3 Waldemar Avenue Mansions
London
SW6 5LT
Secretary NameMichael Gideon Blackman
NationalityBritish
StatusCurrent
Appointed30 October 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressFlat H Heath Terrace
514 Wandsworth Road
London
SW8 3LT
Director NameMichael Gideon Blackman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressFlat H Heath Terrace
514 Wandsworth Road
London
SW8 3LT
Secretary NameRichard Wright
NationalityBritish
StatusResigned
Appointed14 October 1998(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 October 1998)
RoleCompany Director
Correspondence Address3 Waldemar Avenue Mansions
London
SW6 5LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 October 2001Completion of winding up (1 page)
23 November 2000Order of court to wind up (2 pages)
15 November 2000Court order notice of winding up (2 pages)
11 November 1999Return made up to 20/07/99; full list of members (6 pages)
19 January 1999Ad 16/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
28 October 1998Company name changed garnetcom LTD\certificate issued on 29/10/98 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 28B sussex place new malden surrey KT3 3PX (1 page)
23 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 October 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
20 July 1998Incorporation (12 pages)