Company NameEnergy Events UK Limited
Company StatusDissolved
Company Number05208387
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameTechsec Limited

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(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 October 2007(3 years, 1 month 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(3 years, 1 month 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(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Richard Anthony Pegler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleSales Executive
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(3 years, 4 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
Appointed17 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePentagon Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX

Contact

Websitemarkssattin.co.uk
Telephone020 73215000
Telephone regionLondon

Location

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

Shareholders

200 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)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(5 pages)
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 Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director'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)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 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)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 January 2011Statement of capital on 18 January 2011
  • GBP 200
(4 pages)
18 January 2011Solvency statement dated 14/12/10 (1 page)
18 January 2011Statement by directors (1 page)
18 January 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 14/12/2010
(1 page)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 August 2009Return made up to 17/08/09; 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)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (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 2007Secretary resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
15 October 2007Return made up to 17/08/07; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 December 2006Return made up to 17/08/06; full list of members (6 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 June 2006Nc inc already adjusted 12/04/06 (1 page)
21 June 2006Ad 12/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2006Return made up to 17/08/05; full list of members (6 pages)
9 September 2005Company name changed techsec LIMITED\certificate issued on 09/09/05 (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004New director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
17 August 2004Incorporation (9 pages)