Company NameParty Organisers Limited
Company StatusDissolved
Company Number04650475
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date25 October 2005 (18 years, 5 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 NameNatalie Peres
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 2 49 The Drive
North Chingford
London
E4 7AJ
Secretary NameMrs Gloria Perez
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Burges Road
Thorpe Bay
Southend
Essex
SS1 3JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£3,341
Net Worth-£4,890
Cash£384
Current Liabilities£5,656

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
30 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
9 February 2004Return made up to 28/01/04; full list of members (6 pages)
24 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2003Memorandum and Articles of Association (17 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
28 January 2003Incorporation (21 pages)