Company NameKaren Anders Events Limited
Company StatusDissolved
Company Number03716275
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameFadgate Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKaren Patricia Anders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameRonald George Anders
NationalityBritish
StatusClosed
Appointed18 February 2000(12 months after company formation)
Appointment Duration12 years, 11 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address9 Claymoor Park
Booker
Upper Marlow
Buckinghamshire
SL7 3DL
Secretary NameJames Jewiss
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 2000)
RoleSalesman
Correspondence Address65 Norden Road
Maidenhead
Berkshire
SL6 4AZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address230 Brooklands Road
Weybridge
Surrey
KT13 0RJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

100 at £1Miss Karen Patricia Anders
100.00%
Ordinary

Financials

Year2014
Net Worth£163,875
Cash£56,981
Current Liabilities£38,848

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(4 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Registered office address changed from 230 Brookland Road Weybridge Surrey KT13 0RJ on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 230 Brookland Road Weybridge Surrey KT13 0RJ on 17 March 2011 (1 page)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Karen Patricia Anders on 18 February 2011 (2 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Karen Patricia Anders on 18 February 2011 (2 pages)
17 December 2010Registered office address changed from 65 Norden Road Maidenhead Berkshire SL6 4AZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 65 Norden Road Maidenhead Berkshire SL6 4AZ on 17 December 2010 (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 June 2008Location of register of members (non legible) (2 pages)
9 June 2008Location of register of members (non legible) (2 pages)
3 June 2008Return made up to 19/02/07; full list of members (3 pages)
3 June 2008Return made up to 19/02/08; full list of members (3 pages)
3 June 2008Return made up to 19/02/08; full list of members (3 pages)
3 June 2008Return made up to 19/02/07; full list of members (3 pages)
2 June 2008Capitals not rolled up (2 pages)
2 June 2008Capitals not rolled up (2 pages)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 19/02/06; full list of members (6 pages)
6 March 2006Return made up to 19/02/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 March 2005Return made up to 19/02/05; full list of members (6 pages)
10 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 March 2003Return made up to 19/02/03; full list of members (6 pages)
25 March 2003Return made up to 19/02/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 May 2002Return made up to 19/02/02; full list of members (6 pages)
20 May 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 July 2001Return made up to 19/02/01; full list of members (6 pages)
19 July 2001Return made up to 19/02/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 May 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 2000Return made up to 19/02/00; full list of members (6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 April 1999Company name changed fadgate engineering LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed fadgate engineering LIMITED\certificate issued on 28/04/99 (2 pages)
19 February 1999Incorporation (7 pages)