Company NameEvent Connexions Limited
Company StatusDissolved
Company Number04815515
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 October 2007(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed09 October 2007(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 October 2007(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Michael James Pegler
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleConsultant
Correspondence AddressHazel Wood
Latchmoor Grove
Gerrards Cross
Buckinghamshire
SL9 8LN
Director NameMr Richard Anthony Pegler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
142 Berry Lane
Chorleywood
Hertfordshire
WD3 4BS
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePentagon Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address32 High Street
Burnham
Berkshire
SL1 7JP

Contact

Websitemarkssattin.co.uk
Telephone07 600000000
Telephone regionMobile

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

101 at £1Ubm (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 101
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 101
(5 pages)
18 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 August 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 March 2011Statement of company's objects (2 pages)
15 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(3 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
5 August 2008Return made up to 30/06/08; full list of members (4 pages)
19 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
16 January 2008Return made up to 30/06/07; full list of members (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: mulberry house, 142 berry lane chorleywood herts WD3 4BS (1 page)
19 October 2007New director appointed (2 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 September 2005Return made up to 30/06/05; full list of members (7 pages)
23 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 September 2004Return made up to 30/06/04; full list of members (7 pages)
7 August 2003New director appointed (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
30 June 2003Incorporation (9 pages)