Company NameMinistry Of Events Limited
Company StatusDissolved
Company Number05571123
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Raj Degamia
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address22 The Broadway
Stanmore
Middlesex
HA7 4DW
Secretary NameMr Amratlal Mohanlal Degamia
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Hereward Gardens
Palmers Green
London
N13 6EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Rajesh Degamia
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,624
Cash£22
Current Liabilities£24,724

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
14 July 2014Registered office address changed from 22 the Broadway Stanmore Middlesex HA7 4DW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 14 July 2014 (1 page)
14 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 July 2014Statement of affairs with form 4.19 (5 pages)
10 July 2014Appointment of a voluntary liquidator (1 page)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Raj Degamia on 22 September 2010 (2 pages)
30 September 2010Secretary's details changed for Amratlal Mohanlal Degamia on 22 September 2010 (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 November 2008Return made up to 22/09/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 November 2007Return made up to 22/09/07; full list of members (2 pages)
7 December 2006Return made up to 22/09/06; full list of members (2 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Incorporation (17 pages)