Company NameThe Event Lighting Company Limited
Company StatusDissolved
Company Number03770142
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameThe Event Lighting And Design Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Mark Beaver
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Secretary NameMr Philip Mark Beaver
StatusClosed
Appointed14 June 2019(20 years, 1 month after company formation)
Appointment Duration4 years (closed 13 June 2023)
RoleCompany Director
Correspondence AddressB3/B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
Secretary NamePhilip Charles Beaver
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Temple Guiting
Cheltenham
Gloucestershire
GL54 5RP
Wales
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.eventconcept.co.uk
Email address[email protected]
Telephone020 77403988
Telephone regionLondon

Location

Registered AddressB3/B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

11 June 2002Delivered on: 22 June 2002
Persons entitled: Sinnapu Ponniah Thiruchelvam

Classification: Rent deposit deed
Secured details: £5,750 due or to become due from the company to the chargee.
Particulars: Rent deposit of £5750.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
13 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 June 2019Appointment of Mr Philip Mark Beaver as a secretary on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Philip Charles Beaver as a secretary on 14 June 2019 (1 page)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
26 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from B3/B4 Galleywall Road Trading Estate, Galleywall Road London SE16 3PB on 18 May 2010 (1 page)
18 May 2010Registered office address changed from B3/B4 Galleywall Road Trading Estate, Galleywall Road London SE16 3PB on 18 May 2010 (1 page)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Return made up to 13/05/09; full list of members (3 pages)
5 June 2009Return made up to 13/05/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 June 2008Return made up to 13/05/08; full list of members (3 pages)
9 June 2008Return made up to 13/05/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page)
25 January 2008Registered office changed on 25/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
13 June 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
13 June 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(6 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 July 2005Return made up to 13/05/05; full list of members (6 pages)
21 July 2005Return made up to 13/05/05; full list of members (6 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Registered office changed on 10/05/04 from: 36 abbey business centre ingate place london SW8 3NS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 36 abbey business centre ingate place london SW8 3NS (1 page)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 13/05/02; full list of members (6 pages)
19 June 2002Return made up to 13/05/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 July 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
17 July 2001Return made up to 13/05/01; full list of members (6 pages)
17 July 2001Return made up to 13/05/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
4 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Company name changed the event lighting and design co mpany LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed the event lighting and design co mpany LIMITED\certificate issued on 20/09/99 (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)