Company NameEventrus Limited
Company StatusDissolved
Company Number04882659
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Oluwaseun Olamide Akinsola
NationalityBritish
StatusClosed
Appointed01 August 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2009)
RoleDatabase Administrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunbar Close
Hayes
Middlesex
UB4 0DF
Director NameAnnalise Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 22 September 2009)
RoleCompany Director
Correspondence Address7 Pilgrim House
Tabard Street
London
SE1 4UP
Director NameVeronica Olaniran
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleEvents Manager
Correspondence Address22 Caversham House
Peckham
London
SE15 6TA
Secretary NameJoshua Olakunle Eniwumide
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Corona Road
Lee
London
SE12 9NN

Location

Registered Address203b, Island Business Centre
18-36 Wellington Street Woolwich
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,191
Current Liabilities£4,191

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Director appointed annalise brown (1 page)
26 May 2009Application for striking-off (1 page)
12 March 2009Appointment terminated director veronica olaniran (1 page)
17 November 2008Registered office changed on 17/11/2008 from 5TH floor 36 john kennedy house rotherhith old road london SE16 2QE (1 page)
17 November 2008Return made up to 01/09/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 March 2008Return made up to 29/11/07; no change of members
  • 363(287) ‐ Registered office changed on 11/03/08
(6 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Return made up to 01/09/06; full list of members (2 pages)
29 September 2006Secretary resigned (1 page)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 September 2005Return made up to 01/09/05; full list of members (2 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 April 2005Registered office changed on 06/04/05 from: 2 corona road london SE12 9NN (1 page)
1 October 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)