Company NameGable Events UK Limited
Company StatusDissolved
Company Number06389282
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date28 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Carol Anne Hauck
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macintyre Hudson Llp 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Merklyn Arthur Hauck
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macintyre Hudson Llp 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Merklyn Arthur Hauck
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macintyre Hudson Llp 6th Floor
2 London Wall Place
London
EC2Y 5AU

Contact

Websitegable-events.co.uk
Email address[email protected]

Location

Registered AddressC/O Macintyre Hudson Llp 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Carol Anne Hauck
50.00%
Ordinary
1 at £1Mr Merklyn Arthur Hauck
50.00%
Ordinary

Financials

Year2014
Net Worth£397,332
Cash£339,048
Current Liabilities£14,188

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 March 2021Appointment of a voluntary liquidator (3 pages)
12 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
(1 page)
22 February 2021Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to 6th Floor, 2 London Wall Place C/O Macintyre Hudson Llp London EC2Y 5AU on 22 February 2021 (1 page)
22 February 2021Registered office address changed from 6th Floor, 2 London Wall Place C/O Macintyre Hudson Llp London EC2Y 5AU England to C/O Macintyre Hudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU on 22 February 2021 (1 page)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 May 2017Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 10 May 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 October 2011Director's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (2 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (2 pages)
13 October 2011Director's details changed for Carol Anne Hauck on 3 October 2011 (2 pages)
13 October 2011Secretary's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (1 page)
13 October 2011Secretary's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (1 page)
13 October 2011Secretary's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (1 page)
13 October 2011Director's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (2 pages)
13 October 2011Director's details changed for Carol Anne Hauck on 3 October 2011 (2 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Carol Anne Hauck on 3 October 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 48A main street woodnewton peterborough PE8 5EB (1 page)
19 January 2009Registered office changed on 19/01/2009 from 48A main street woodnewton peterborough PE8 5EB (1 page)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 August 2008Statement of affairs (4 pages)
6 August 2008Ad 08/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 August 2008Statement of affairs (4 pages)
6 August 2008Ad 08/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 August 2008Resolutions
  • RES13 ‐ Purchase of issued shares 08/07/2008
(1 page)
4 August 2008Resolutions
  • RES13 ‐ Purchase of issued shares 08/07/2008
(1 page)
3 October 2007Incorporation (17 pages)
3 October 2007Incorporation (17 pages)