Company NameLily Event Management Limited
Company StatusDissolved
Company Number05182012
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaxton Jude Talbot
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleEvent Producer & Manager
Correspondence Address21 Beckenham Place Park
Beckenham
Kent
BR3 5BP
Director NameJuliette Margaret Van Der Reyden
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleMedia Agent
Correspondence Address21 Beckenham Place Park
Beckenham
Kent
BR3 5BP
Secretary NameJuliette Margaret Van Der Reyden
NationalityDutch
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleMedia Agent
Correspondence Address21 Beckenham Place Park
Beckenham
Kent
BR3 5BP
Director NameChristopher Gillies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 June 2009)
RoleEvent Manager
Correspondence Address21 Beckenham Place Park
Beckenham
Kent
BR3 5BP

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 June 2009Appointment terminated director christopher gillies (1 page)
8 June 2009Appointment Terminated Director christopher gillies (1 page)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page)
4 July 2008Registered office changed on 04/07/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page)
20 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
20 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
14 August 2007Return made up to 16/07/07; full list of members (3 pages)
14 August 2007Return made up to 16/07/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 11 belvedere road london surrey SE19 2HJ (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 11 belvedere road london surrey SE19 2HJ (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 September 2006Return made up to 16/07/06; full list of members (7 pages)
20 September 2006Return made up to 16/07/06; full list of members (7 pages)
24 August 2005Return made up to 16/07/05; full list of members (7 pages)
24 August 2005Return made up to 16/07/05; full list of members (7 pages)
16 July 2004Incorporation (14 pages)
16 July 2004Incorporation (14 pages)