Company NameThe Event Union Limited
Company StatusDissolved
Company Number04361032
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)
Previous NameHamsard 2485 Limited

Business Activity

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

Directors

Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 29 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed18 June 2009(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 29 December 2009)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDavid Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address7 Linden Road
Aldeburgh
Suffolk
IP15 5JQ
Director NameStewart Pearson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2005)
RoleCEO
Correspondence Address78 Christchurch Street
London
SW3 4AR
Director NameStephen Roy Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2005)
RoleChartered Accountant
Correspondence Address66 Wimpole Street
London
W1M 7DE
Secretary NameStephen Roy Powell
NationalityBritish
StatusResigned
Appointed17 September 2002(7 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 16 June 2003)
RoleChartered Accountant
Correspondence Address66 Wimpole Street
London
W1M 7DE
Secretary NameDavid Matthew Wilkinson
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2005)
RoleChartered Accountant
Correspondence AddressFlat 5
14-16 Lower Clapton Road Hackney
London
E5 0PD
Director NameJohn Birger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 May 2009)
RoleConsultant
Correspondence AddressGround Floor Flat 27 Dean Road
London
NW2 5AB
Director NameRowena Solomon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Dovedale Road
Dulwich
London
SE22 0NF
Secretary NameRowena Solomon
NationalityBritish
StatusResigned
Appointed15 April 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Dovedale Road
Dulwich
London
SE22 0NF
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
26 August 2009Registered office changed on 26/08/2009 from 11-33 st john street london EC1M 4PJ (1 page)
2 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
18 June 2009Appointment terminated secretary rowena solomon (1 page)
18 June 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
8 May 2009Director appointed jonathan neil eggar (2 pages)
7 May 2009Appointment terminated director john birger (1 page)
17 February 2009Return made up to 25/01/09; full list of members (3 pages)
16 February 2009Return made up to 25/01/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
22 November 2007Return made up to 25/01/07; no change of members
  • 363(287) ‐ Registered office changed on 22/11/07
(7 pages)
21 November 2007Director resigned (1 page)
5 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
24 July 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
1 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 January 2006New secretary appointed (2 pages)
26 May 2005Accounts for a dormant company made up to 31 January 2004 (4 pages)
26 May 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
4 May 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
6 April 2004Return made up to 25/01/04; full list of members (7 pages)
17 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
7 July 2003Return made up to 25/01/03; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: greencoat house francis street london SW1P 1DH (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
11 April 2002Company name changed hamsard 2485 LIMITED\certificate issued on 11/04/02 (2 pages)