Company NameEvent Insurance Online Ltd
Company StatusDissolved
Company Number06282611
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Langan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(7 years, 7 months after company formation)
Appointment Duration6 years (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Christian Leth Nielsen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusClosed
Appointed25 January 2016(8 years, 7 months after company formation)
Appointment Duration5 years (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Brian Roger Kirsch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Crummock Close
Great Notley
Braintree
Essex
CM77 7UP
Secretary NameMrs Janet Kirsch
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Crummock Close
Great Notley
Braintree
Essex
CM77 7UP
Director NameMr David Mathew Bailey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed14 January 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Websitewww.event-assured.com
Email address[email protected]

Location

Registered Address1 Great St Helen'S
London
EC3A 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

100 at £1Applewell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Notification of Applewell Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
29 January 2016Termination of appointment of David Mathew Bailey as a director on 29 January 2016 (1 page)
28 January 2016Appointment of Mr Christian Leth Nielsen as a director on 25 January 2016 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
11 March 2015Termination of appointment of Janet Kirsch as a secretary on 14 January 2015 (1 page)
11 March 2015Appointment of Mr David Mathew Bailey as a director on 14 January 2015 (2 pages)
11 March 2015Appointment of Mr Stephen Langan as a director on 14 January 2015 (2 pages)
11 March 2015Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Brian Roger Kirsch as a director on 14 January 2015 (1 page)
25 February 2015Appointment of John Keith Taylor as a secretary on 14 January 2015 (3 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2009Return made up to 18/06/09; full list of members (5 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 August 2008Return made up to 18/06/08; full list of members (6 pages)
7 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 September 2007Registered office changed on 11/09/07 from: 8 freeport office village century drive braintree essex CM77 8YG (1 page)
18 June 2007Incorporation (15 pages)