Company NameGlobal Events Management Services Limited
Company StatusDissolved
Company Number04607607
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDolores Maria O'Sullivan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleConference Manager
Country of ResidenceEngland
Correspondence Address13 Tulip Close
Hampton
Middlesex
TW12 3SA
Secretary NameMr Mark Michael Waters
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtways Bickley Park Road
Bickley
Bromley
Kent
BR1 2AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,001
Cash£15,978
Current Liabilities£10,977

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Dolores Maria O'sullivan on 3 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
(4 pages)
21 December 2009Director's details changed for Dolores Maria O'sullivan on 3 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
(4 pages)
21 December 2009Director's details changed for Dolores Maria O'sullivan on 3 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
(4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Return made up to 03/12/08; full list of members (3 pages)
9 December 2008Return made up to 03/12/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 December 2007Return made up to 03/12/07; full list of members (2 pages)
11 December 2007Return made up to 03/12/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2007Return made up to 03/12/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 03/12/05; full list of members (6 pages)
13 January 2006Return made up to 03/12/05; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 03/12/04; full list of members (6 pages)
4 January 2005Return made up to 03/12/04; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 03/12/03; full list of members (6 pages)
5 January 2004Return made up to 03/12/03; full list of members (6 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 2003Registered office changed on 15/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
3 December 2002Incorporation (31 pages)
3 December 2002Incorporation (31 pages)