Company NameCordial Events Limited
Company StatusDissolved
Company Number03697550
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameFotini Liontou
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed07 February 2006(7 years after company formation)
Appointment Duration5 years, 11 months (closed 10 January 2012)
RoleChief Executive Officer
Correspondence AddressFlat 6 Albion Buildings
1 Albion Walk
London
N1 9BZ
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(7 years after company formation)
Appointment Duration5 years, 11 months (closed 10 January 2012)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 10 January 2012)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(9 years after company formation)
Appointment Duration3 years, 11 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 10 January 2012)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 10 January 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat 2 Boutflower Road
London
SW11 1RE
Director NameDavid Elliott Colin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleExhibition Organizer
Correspondence AddressKingwood Kennels
Colmore Lane Kingwood
Henley On Thames
Oxfordshire
RG9 5NA
Director NameDavid Warren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleExhibition Organizer
Correspondence AddressWaymead Cottage
Porthill
Nettlebed
Oxfordshire
RG9 5RL
Secretary NameDavid Elliott Colin
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleExhibition Organizer
Correspondence AddressKingwood Kennels
Colmore Lane Kingwood
Henley On Thames
Oxfordshire
RG9 5NA
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years after company formation)
Appointment Duration11 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (4 pages)
14 September 2011Application to strike the company off the register (4 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(10 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(10 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
26 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
26 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 November 2009Statement of company's objects (2 pages)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 November 2009Statement of company's objects (2 pages)
9 October 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
9 October 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
5 October 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
5 October 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
30 January 2009Return made up to 19/01/09; full list of members (4 pages)
30 January 2009Return made up to 19/01/09; full list of members (4 pages)
31 October 2008Full accounts made up to 28 February 2008 (15 pages)
31 October 2008Full accounts made up to 28 February 2008 (15 pages)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
7 April 2008Director appointed adam christopher walker (2 pages)
7 April 2008Director appointed adam christopher walker (2 pages)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment Terminated Director david gilbertson (1 page)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
11 January 2008Amended accounts made up to 28 February 2006 (6 pages)
11 January 2008Amended accounts made up to 28 February 2006 (6 pages)
8 January 2008Accounts made up to 28 February 2007 (5 pages)
8 January 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
2 May 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
2 May 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
22 February 2007Return made up to 19/01/07; full list of members (7 pages)
22 February 2007Return made up to 19/01/07; full list of members (7 pages)
21 February 2007Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page)
21 February 2007Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
22 March 2006Return made up to 19/01/06; no change of members (4 pages)
22 March 2006Return made up to 19/01/06; no change of members (4 pages)
24 February 2006New director appointed (6 pages)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (8 pages)
24 February 2006New director appointed (6 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 February 2006Registered office changed on 24/02/06 from: rotherfield house 7 fairmile henley on thames oxfordshire RG9 2JR (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: rotherfield house 7 fairmile henley on thames oxfordshire RG9 2JR (1 page)
24 February 2006New director appointed (6 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (6 pages)
24 February 2006New director appointed (8 pages)
24 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
18 May 2004Registered office changed on 18/05/04 from: 8-10 south street epsom surrey KT18 7PF (1 page)
18 May 2004Registered office changed on 18/05/04 from: 8-10 south street epsom surrey KT18 7PF (1 page)
29 April 2004Return made up to 19/01/04; full list of members (7 pages)
29 April 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 January 2003Return made up to 19/01/03; full list of members (7 pages)
28 January 2003Return made up to 19/01/03; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 28 February 2001 (14 pages)
9 July 2001Total exemption small company accounts made up to 28 February 2001 (14 pages)
15 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Return made up to 19/01/01; full list of members (6 pages)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
4 May 2000Accounts for a small company made up to 28 February 2000 (6 pages)
4 May 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Return made up to 19/01/00; full list of members (6 pages)
30 July 1999Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1999Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
19 July 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
17 March 1999Registered office changed on 17/03/99 from: 8F vera road fulham london SW6 6RN (1 page)
17 March 1999Registered office changed on 17/03/99 from: 8F vera road fulham london SW6 6RN (1 page)
19 January 1999Incorporation (21 pages)
19 January 1999Incorporation (21 pages)