London
SW2 2DS
Secretary Name | Mr Gary Ian Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(12 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wellfield Gardens Carshalton Surrey SM5 4EA |
Director Name | Stephen Michael Kearney |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Health & Safety Manager |
Correspondence Address | 92 Goldstone Road Hove BN3 3RH |
Secretary Name | Lyndsay Dannielle Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9f Earlsfield Road London SE18 3DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eventconcept.co.uk |
---|---|
Email address | [email protected] |
Registered Address | B3/B4 Galleywall Trading Estate Galleywall Road London SE16 3PB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
100 at £1 | Event Concept LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Director's details changed for Mark Beaver on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Beaver on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mark Beaver on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
16 July 2008 | Location of register of members (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page) |
18 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 23/06/06; full list of members
|
9 August 2006 | Return made up to 23/06/06; full list of members
|
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
11 July 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Incorporation (17 pages) |