Company NameA.W. Events Limited
Company StatusDissolved
Company Number04053086
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Directors

Director NameStuart Richard Arnold
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressFlat 2,22 Trinity Church Square
London
SE1 4HY
Director NameSimon Kirby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address8 Commercial Road
Mousehole
Cornwall
TR19 6QG
Director NameAndrew Clive Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address75 Ave De Breteuil
Paris
75015
Foreign
Secretary NameMr Huntley Hamilton
NationalityBritish
StatusClosed
Appointed28 September 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 11 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Haydn Avenue
Purley
Surrey
CR8 4AF
Secretary NameStuart Richard Arnold
NationalityBritish
StatusResigned
Appointed23 August 2000(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressFlat 2,22 Trinity Church Square
London
SE1 4HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 The Square
Caterham
Surrey
CR3 6XS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 September 2010Bona Vacantia disclaimer (1 page)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2000Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
3 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Registered office changed on 07/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)