Company NamePoisonuk Events Limited
Company StatusDissolved
Company Number05868513
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameWendel Wendel Keith Clement
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Stronsa Road
London
Director NameMr Damian Henry
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address279 Westrow Drive
Barking
Essex
IG11 9BU
Secretary NameMr Damian Henry
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address279 Westrow Drive
Barking
Essex
IG11 9BU
Director NameLennox Alleyne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 months after company formation)
Appointment Duration7 months (resigned 31 December 2007)
RoleEvent Promotions
Correspondence Address167 Grove Road
Chadwell Heath
Essex
RM6 4DA
Secretary NameAviva Walker
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2009)
RoleCo-ordinator
Correspondence Address93 Conway Crescent
Perivale
Middlesex
UB6 8JA

Location

Registered AddressUnit 12
63 Jeddo Road
London
W12 9EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

100 at £1Wendel Keith Clement
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,069
Cash£8,773

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013Termination of appointment of Aviva Walker as a secretary on 28 May 2009 (2 pages)
21 June 2013Termination of appointment of Aviva Walker as a secretary on 28 May 2009 (2 pages)
14 November 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
(4 pages)
14 November 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
(4 pages)
14 November 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (12 pages)
3 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (12 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (10 pages)
16 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (10 pages)
16 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (10 pages)
2 January 2010Total exemption full accounts made up to 31 July 2008 (6 pages)
2 January 2010Total exemption full accounts made up to 31 July 2008 (6 pages)
19 August 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
19 August 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
11 June 2009Return made up to 03/08/08; full list of members (6 pages)
11 June 2009Return made up to 03/08/08; full list of members (6 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 April 2008Appointment terminated director lennox alleyne (1 page)
8 April 2008Appointment terminated director lennox alleyne (1 page)
25 September 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2007New secretary appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 367 caledonian road, islington, london, N7 9DQ (1 page)
25 July 2007Registered office changed on 25/07/07 from: 367 caledonian road, islington, london, N7 9DQ (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
1 February 2007Secretary resigned;director resigned (1 page)
1 February 2007Secretary resigned;director resigned (1 page)
6 July 2006Incorporation (10 pages)
6 July 2006Incorporation (10 pages)