Company NameEvents!Events! Limited
Company StatusDissolved
Company Number05836055
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Maria Genalin Ashley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFilipino
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Lymington Court
48 Raymond Road, Wimbledon
London
SW19 4AN
Director NameMr Andrew Martin Ashley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5
Lymington Court, Raymond Road
London
SW19 4AN
Secretary NameMr Andrew Martin Ashley
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
Lymington Court, Raymond Road
London
SW19 4AN

Location

Registered AddressNetwork Business Centre 329-339 Putney Bridge Road
Putney
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Appointment terminated director and secretary andrew ashley (1 page)
16 September 2009Registered office changed on 16/09/2009 from corrie edge house, corry road hindhead surrey GU26 6PB (1 page)
16 September 2009Appointment Terminated Director and Secretary andrew ashley (1 page)
16 September 2009Registered office changed on 16/09/2009 from corrie edge house, corry road hindhead surrey GU26 6PB (1 page)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
2 June 2006Incorporation (17 pages)
2 June 2006Incorporation (17 pages)