Company NameAt Any Event Limited
Company StatusDissolved
Company Number04831853
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 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 NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMargaret Satchel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish/S African
StatusClosed
Appointed09 April 2009(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Oatlands Chase
Weybridge
London
KT13 9RF
Secretary NameMargaret Satchel
NationalityBritish/S African
StatusClosed
Appointed09 April 2009(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Oatlands Chase
Weybridge
London
KT13 9RF
Director NameMr Patrick Turner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleEvents Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Dorsington Manor
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Secretary NameMr Mark Gideon Allen
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Redlands Crescent
Stratford Upon Avon
Warwickshire
CV37 9HS
Secretary NameMrs Joanne Mary Turner
NationalityBritish
StatusResigned
Appointed30 November 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dorsington Manor
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at 1Patrick Turner
60.00%
Ordinary
40 at 1Ms Joanne Turner
40.00%
Ordinary

Financials

Year2014
Net Worth£90,483
Cash£40,920
Current Liabilities£33,006

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Appointment Terminated Secretary joanne turner (1 page)
21 April 2009Director and secretary appointed margaret susan satchel (3 pages)
21 April 2009Director appointed trevor stanley barratt (3 pages)
21 April 2009Director and secretary appointed margaret susan satchel (3 pages)
21 April 2009Appointment Terminated Director patrick turner (1 page)
21 April 2009Appointment terminated director patrick turner (1 page)
21 April 2009Registered office changed on 21/04/2009 from 38 the coach house walton road wellesbourne warwickshire CV35 9JB (1 page)
21 April 2009Director appointed trevor stanley barratt (3 pages)
21 April 2009Registered office changed on 21/04/2009 from 38 the coach house walton road wellesbourne warwickshire CV35 9JB (1 page)
21 April 2009Appointment terminated secretary joanne turner (1 page)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007Return made up to 14/07/07; full list of members (2 pages)
7 September 2007Return made up to 14/07/07; full list of members (2 pages)
29 March 2007Ad 15/03/07--------- £ si 95@1=95 £ ic 5/100 (2 pages)
29 March 2007Ad 15/03/07--------- £ si 95@1=95 £ ic 5/100 (2 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 October 2006Registered office changed on 03/10/06 from: 11-12 wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
3 October 2006Registered office changed on 03/10/06 from: 11-12 wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
19 July 2006Return made up to 14/07/06; full list of members (6 pages)
19 July 2006Return made up to 14/07/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 July 2005Return made up to 14/07/05; full list of members (7 pages)
21 July 2005Return made up to 14/07/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 August 2004Ad 30/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 August 2004Ad 30/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 December 2003New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: accountax services LTD, first floor, 10-11 sheep street stratford upon avon CV37 6EF (1 page)
19 November 2003Registered office changed on 19/11/03 from: accountax services LTD, first floor, 10-11 sheep street stratford upon avon CV37 6EF (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2003Incorporation (12 pages)
14 July 2003Incorporation (12 pages)