Company NameEvents Media Limited
Company StatusDissolved
Company Number06559267
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameMIAS Holistic Beauty Therapy Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Ingrid Maria Eriksson
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressFlat 2 93-95 Sclater Street
London
E1 6HR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressBattle House
1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ingrid Maria Eriksson
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,250
Current Liabilities£4,150

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Company name changed mias holistic beauty therapy LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Company name changed mias holistic beauty therapy LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Ingrid Maria Eriksson on 8 April 2010 (2 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(1 page)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(1 page)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 08/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 08/04/09; full list of members (3 pages)
24 March 2009Director appointed ingrid maria eriksson (2 pages)
24 March 2009Director appointed ingrid maria eriksson (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Appointment terminated director online nominees LIMITED (1 page)
14 April 2008Appointment terminated director online nominees LIMITED (1 page)
14 April 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
14 April 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
8 April 2008Incorporation (12 pages)
8 April 2008Incorporation (12 pages)