Company NameConferences & Incentives Management (Europe) Ltd
Company StatusDissolved
Company Number05832963
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameCreativevents 4 You Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Jeanne Ann Nanda
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Ruscombe Gardens
Datchet
Berkshire
SL3 9BG
Secretary NameMrs Jeanne Ann Nanda
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ruscombe Gardens
Datchet
Berkshire
SL3 9BG
Director NameMr James Patrick Norris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Langley Broom
Langley
Slough
Berkshire
SL3 8NB
Director NameAdam Thomas Whiting
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2007)
RoleSales Manager
Correspondence Address11 Coronation Crescent
Lane End
High Wycombe
Bucks
HP14 3DX
Director NameMr Prasant Saha
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed27 January 2010(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2010)
RoleTechnology Officer
Country of ResidenceIndia
Correspondence Address17 Heath Road
Twickenham
Middlesex
TW1 4AW
Director NameMr Sushanta Saha
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed27 January 2010(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2010)
RoleBusiness Director
Country of ResidenceIndia
Correspondence Address17 Heath Road
Twickenham
Middlesex
TW1 4AW

Location

Registered Address17 Heath Road
Twickenham
Middlesex
TW1 4AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

9 at 1Ms Sushanta Saha
9.00%
Ordinary
51 at 1Prasant Saha
51.00%
Ordinary
40 at 1Ms Jeanne Nanda
40.00%
Ordinary

Financials

Year2014
Net Worth-£946
Cash£4,366
Current Liabilities£6,844

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (3 pages)
2 March 2011Application to strike the company off the register (3 pages)
24 February 2011Termination of appointment of Prasant Saha as a director (1 page)
24 February 2011Termination of appointment of Prasant Saha as a director (1 page)
24 February 2011Termination of appointment of Sushanta Saha as a director (1 page)
24 February 2011Termination of appointment of Sushanta Saha as a director (1 page)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Director's details changed for Jeanne Ann Nanda on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Jeanne Ann Nanda on 31 May 2010 (2 pages)
10 March 2010Change of name notice (4 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-07
(1 page)
10 March 2010Change of name notice (4 pages)
10 March 2010Company name changed creativevents 4 you LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-07
(1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Appointment of Mr Sushanta Saha as a director (2 pages)
24 February 2010Appointment of Mr Prasant Saha as a director (2 pages)
24 February 2010Appointment of Mr Prasant Saha as a director (2 pages)
24 February 2010Appointment of Mr Sushanta Saha as a director (2 pages)
2 February 2010Termination of appointment of James Norris as a director (1 page)
2 February 2010Termination of appointment of James Norris as a director (1 page)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from 27 ruscombe gardens datchet berkshire SL3 9BG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 27 ruscombe gardens datchet berkshire SL3 9BG (1 page)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Appointment Terminated Director adam whiting (1 page)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Appointment terminated director adam whiting (1 page)
1 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
31 May 2006Incorporation (14 pages)
31 May 2006Incorporation (14 pages)