Company NameMardi Gras 2000 Limited
Company StatusDissolved
Company Number03803543
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnthony Dunne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleAccountant
Correspondence Address33 Church Garth
Pemberton Gardens
London
N19 5RN
Director NameBertram Anthony Claffey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2000(8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressFlat 2
50 Hatton Garden
London
EC1N 8YS
Director NameJason Charles Stuart Pollock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(8 months after company formation)
Appointment Duration24 years, 1 month
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Englefield Road
Islington
London
N1 3LQ
Director NameCatriona Waldron
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleEvent Organiser
Correspondence Address10 Frencham Court
25 Highbury New Park
London
N5
Director NameJonathan Altaras
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleTheatre Manager
Correspondence Address27 Bolton Street
London
W1J 8BN
Director NameMr Colin Stewart Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillgate Place
London
SW12 9ES
Director NameMr Timothy Peter Reginald Cohen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 Lowndes Street
London
SW1X 9ET
Director NameMiskelly John
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCo Chairman
Correspondence Address70 Huntingdon Street
London
N1 1BX
Director NameJean Osborne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleManager Of Charity
Country of ResidenceEngland
Correspondence Address14 Somerset Road
London
NW4 4EP
Secretary NameAllen Withington
NationalityBritish
StatusCurrent
Appointed17 June 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Correspondence Address23 Primrose Hill Road
London
NW3 3DG
Director NameMr Colin Stewart Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillgate Place
London
SW12 9ES
Secretary NameJames Charles Wilcox
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameKelvin Sollis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2000)
RoleChairman
Correspondence AddressFlat 1
35 Bryanston Square
London
W1H 7LP
Director NameRachel Helen Armstrong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2000)
RoleManager
Correspondence Address6 Lambert Street
London
N1 1JE
Director NameJean Osborne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Somerset Road
London
NW4 4EP
Secretary NameGeoffrey Dismorr
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address23 Hamilton House
81 Southampton Row
London
WC1B 4HA
Director NameBoo Armstrong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2003)
RoleManager
Correspondence Address109 St Pancras Way
Camden
London
NW1 0RD
Secretary NameMr James Charles Wilcox
NationalityBritish
StatusResigned
Appointed17 December 2002(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 17 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Culross Street
Mayfair
London
W1K 2DS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameAble Secretary Limited (Corporation)
StatusResigned
Appointed05 December 2000(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 17 December 2002)
Correspondence AddressOslands Court Oslands Lane
Bridge Road
Lower Swanwick
Southampton
SO31 7EG

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£970,204
Gross Profit-£320,687
Net Worth-£464,793
Cash£46,028
Current Liabilities£592,500

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Appointment of a voluntary liquidator (1 page)
8 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2003Statement of affairs (7 pages)
10 November 2003Return made up to 08/07/02; no change of members (10 pages)
6 November 2003Notice of completion of voluntary arrangement (6 pages)
6 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (6 pages)
17 September 2003New secretary appointed (1 page)
17 September 2003New director appointed (1 page)
16 September 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
12 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
12 June 2003Full accounts made up to 31 August 2001 (11 pages)
4 June 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
10 March 2003Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: victor stewart & co oslands court oslands lane, swanwick, southampton hampshire SO31 7EG (1 page)
5 September 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 May 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
24 October 2001Return made up to 08/07/01; full list of members (14 pages)
26 April 2001Memorandum and Articles of Association (11 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 August 2000 (9 pages)
19 October 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
29 September 2000Return made up to 08/07/00; full list of members (9 pages)
27 July 2000Nc inc already adjusted 21/06/00 (1 page)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
27 July 2000Ad 21/06/00--------- £ si 134999@1=134999 £ si [email protected]=580 £ ic 1/135580 (8 pages)
3 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
27 March 2000Registered office changed on 27/03/00 from: oslands court oslands lane, swanwick southampton hampshire SO31 7EG (1 page)
22 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
15 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (11 pages)