Company NameCity Event Management Limited
Company StatusDissolved
Company Number05349069
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)
Previous NameHospitality Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Michael Driscoll
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(7 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 20 February 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMs Emma Bassett
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Buildings
London
EC2M 5UU
Director NameMs Emma Jane Bassett
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2018)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address27 Austin Friars
London
EC2N 2QP
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websiteallseasonsagency.co.uk
Telephone0121 6630456
Telephone regionBirmingham

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Driscoll
100.00%
Ordinary

Financials

Year2014
Net Worth£236
Cash£15,224
Current Liabilities£86,670

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
8 October 2018Registered office address changed from 27 Austin Friars London EC2N 2QP to 40a Station Road Upminster Essex RM14 2TR on 8 October 2018 (2 pages)
4 October 2018Statement of affairs (10 pages)
4 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-19
(1 page)
4 October 2018Appointment of a voluntary liquidator (4 pages)
15 March 2018Termination of appointment of Emma Jane Bassett as a director on 15 March 2018 (1 page)
12 March 2018Change of details for Mr Michael Driscoll as a person with significant control on 12 February 2018 (2 pages)
21 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Appointment of Ms Emma Jane Bassett as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Ms Emma Jane Bassett as a director on 8 June 2017 (2 pages)
22 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
22 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
9 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 27 Austin Friars London EC2N 2QP on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 27 Austin Friars London EC2N 2QP on 11 September 2014 (1 page)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
4 February 2014Termination of appointment of Emma Bassett as a director (1 page)
4 February 2014Termination of appointment of Emma Bassett as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Registered office address changed from 183 Station Lane Hornchurch England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 183 Station Lane Hornchurch England on 14 February 2013 (1 page)
6 February 2013Appointment of Mr Michael Driscoll as a director (2 pages)
6 February 2013Appointment of Mr Michael Driscoll as a director (2 pages)
6 February 2013Registered office address changed from 2 London Wall Buildings City of London London EC2M 5UU England on 6 February 2013 (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 2 London Wall Buildings City of London London EC2M 5UU England on 6 February 2013 (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 2 London Wall Buildings City of London London EC2M 5UU England on 6 February 2013 (1 page)
9 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Ms Emma Bassett on 2 March 2012 (2 pages)
12 March 2012Director's details changed for Ms Emma Bassett on 2 March 2012 (2 pages)
12 March 2012Director's details changed for Ms Emma Bassett on 2 March 2012 (2 pages)
6 March 2012Company name changed hospitality LTD\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Company name changed hospitality LTD\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Registered office address changed from Hospitality Limited - 2 London Wall Buildings of City London London EC2M 5UU England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Hospitality Limited - 2 London Wall Buildings of City London London EC2M 5UU England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Hospitality Limited - 2 London Wall Buildings of City London London EC2M 5UU England on 5 March 2012 (1 page)
2 March 2012Termination of appointment of Edwina Coales as a director (1 page)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 99
(3 pages)
2 March 2012Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
2 March 2012Appointment of Ms Emma Bassett as a director (2 pages)
2 March 2012Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 2 March 2012 (1 page)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 99
(3 pages)
2 March 2012Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 2 March 2012 (1 page)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 99
(3 pages)
2 March 2012Termination of appointment of Edwina Coales as a director (1 page)
2 March 2012Appointment of Ms Emma Bassett as a director (2 pages)
2 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2009Return made up to 10/03/09; full list of members (3 pages)
7 April 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
1 February 2005Incorporation (8 pages)
1 February 2005Incorporation (8 pages)