Company NameEvent Security Partnership Limited
Company StatusDissolved
Company Number06319757
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Shazad Ahmed Butt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 East Lane
North Wembley
Middlesex
HA0 3LF
Director NameHassan Butt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Green Curve
Banstead
Surrey
SM7 1NS
Secretary NameMalcolm Henry Liddell-Grainger
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEast Norton House 79 High Street
Hurstpierpoint
West Sussex
BN6 9RE
Secretary NameMr Shakeel Ahmed Butt
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address220 East Lane
North Wembley
Middlesex
HA0 3LF
Director NameMr Shazad Ahmed Butt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 East Lane
North Wembley
Middlesex
HA0 3LF
Director NameMr Shakeel Ahmed Butt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressFirst Floor Spring House One Graphite Square
London
SE11 5EE
Director NameMr Mohammed Hassan Butt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2014)
RoleSecurity Adviser
Country of ResidenceEngland
Correspondence Address47 Green Curve
Banstead
Surrey
SM7 1NS

Contact

Websitewww.eventsecuritypartnership.com/
Email address[email protected]
Telephone020 34757722
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Shazad Ahmed Butt
100.00%
Ordinary

Financials

Year2014
Net Worth£7,556
Cash£31,838
Current Liabilities£45,322

Accounts

Latest Accounts28 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
11 March 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
29 December 2015Previous accounting period extended from 29 March 2015 to 28 September 2015 (1 page)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
29 July 2014Termination of appointment of Mohammed Hassan Butt as a director on 1 July 2014 (1 page)
29 July 2014Termination of appointment of Mohammed Hassan Butt as a director on 1 July 2014 (1 page)
5 June 2014Appointment of Mr Shazad Ahmed Butt as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from First Floor Spring House One Graphite Square London SE11 5EE on 16 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Termination of appointment of Shakeel Butt as a director (1 page)
15 December 2011Appointment of Mr Mohammed Hassan Butt as a director (2 pages)
28 July 2011Director's details changed for Mr Shakeel Ahmed Butt on 1 July 2011 (2 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for Mr Shakeel Ahmed Butt on 1 July 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
21 May 2010Termination of appointment of Shazad Butt as a director (2 pages)
21 May 2010Termination of appointment of Shakeel Butt as a secretary (2 pages)
21 May 2010Appointment of Shakeel Ahmed Butt as a director (3 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
19 October 2009Registered office address changed from 47 Green Curve Banstead Surrey SM7 1NS on 19 October 2009 (2 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
26 February 2009Director appointed shazad butt (2 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 February 2009Appointment terminated director hassan butt (1 page)
12 February 2009Appointment terminated secretary malcolm liddell-grainger (1 page)
12 February 2009Secretary appointed shakeel butt (2 pages)
3 November 2008Return made up to 20/07/08; full list of members (3 pages)
3 November 2008Secretary's change of particulars / malcolm grainger / 01/07/2008 (2 pages)
20 July 2007Incorporation (12 pages)