Company NameMahogany Events Limited
Company StatusDissolved
Company Number03988996
CategoryPrivate Limited Company
Incorporation Date9 May 2000(24 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NamesEbony Weddings Limited and Ebony Events Ltd

Business Activity

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

Directors

Director NameCarolyn Forde
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleTraining Officer
Correspondence Address7 Penge House
2 Wye Street
London
SW11 2SL
Director NameMark Roberts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 20 June 2006)
RoleIT Manager
Correspondence AddressFlat 7
23 Hardwicks Way
London
SW18 4AG
Secretary NameMark Roberts
NationalityBritish
StatusClosed
Appointed23 November 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 20 June 2006)
RoleIT Manager
Correspondence AddressFlat 7
23 Hardwicks Way
London
SW18 4AG
Director NameSola Oyebade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Macleod Road
London
N21 1SN
Secretary NameCarolyn Forde
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleTraining Officer
Correspondence Address7 Penge House
2 Wye Street
London
SW11 2SL
Secretary NameSola Oyebade
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address36 Macleod Road
London
N21 1SN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressBon Marche Centre Unit 403
241-251 Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Turnover£26,838
Gross Profit£24,023
Net Worth-£109,398
Cash£4,742
Current Liabilities£120,886

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
13 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
26 February 2003Amended accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 36 macleod road london N21 1SN (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director's particulars changed (1 page)
7 June 2002Registered office changed on 07/06/02 from: 36 geraldine road london SW18 2NT (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 May 2000Director resigned (1 page)