Company NameCity Events Limited
Company StatusDissolved
Company Number06595897
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NamesP1GP UK Limited and World Polo Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDaniel Fox-Davies
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(5 years after company formation)
Appointment Duration3 years, 1 month (closed 12 July 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10-14 Accommodation Road
London
NW11 8ED
Director NameMr Daniel Fox-Davies
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars House 6 Carmelite Street
Blackfriars
London
EC4Y 0BS
Director NameMr Jonathan Charles Rowell Morley-Kirk
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleChairman
Country of ResidenceJersey
Correspondence AddressPigneaux Farmhouse
Princes Tower Road St Saviour
Jersey
Channel Islands
JE2 7UD
Secretary NameMr Charles Phillip Ward Froggatt
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm Hidcote Boyce
Chipping Campden
Gloucestershire
GL55 6LX
Wales
Secretary NameCharles Froggatt
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Charleville Mansions
West Kensington
London
Sw7
Director NameMr Rory Crawford Heron
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Candahar Road
London
SW11 2QA

Location

Registered Address10-14 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Mr Daniel Fox-davies
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 April 2014Delivered on: 24 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Registered office address changed from Fifth Floor 1 Tudor Street Blackfriars London EC4Y 0AH to 10-14 Accommodation Road London London NW11 8ED on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Fifth Floor 1 Tudor Street Blackfriars London EC4Y 0AH to 10-14 Accommodation Road London London NW11 8ED on 19 January 2016 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
24 April 2014Registration of charge 065958970001 (18 pages)
24 April 2014Registration of charge 065958970001 (18 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Termination of appointment of Rory Heron as a director (1 page)
31 March 2014Termination of appointment of Rory Heron as a director (1 page)
19 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
18 June 2013Appointment of Daniel Fox-Davies as a director (3 pages)
18 June 2013Appointment of Daniel Fox-Davies as a director (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2010Registered office address changed from Whitefriars House 6 Carmelite Street Blackfriars London EC4Y 0BS United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Whitefriars House 6 Carmelite Street Blackfriars London EC4Y 0BS United Kingdom on 20 October 2010 (1 page)
15 October 2010Company name changed world polo LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Company name changed world polo LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
12 August 2010Termination of appointment of Daniel Fox-Davies as a director (2 pages)
12 August 2010Termination of appointment of Daniel Fox-Davies as a director (2 pages)
8 June 2010Director's details changed for Mr Daniel Fox-Davies on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Daniel Fox-Davies on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Daniel Fox-Davies on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Appointment of Rory Crawford Heron as a director (2 pages)
27 October 2009Appointment of Rory Crawford Heron as a director (2 pages)
11 September 2009Appointment terminated secretary charles froggatt (1 page)
11 September 2009Return made up to 19/05/09; full list of members (3 pages)
11 September 2009Appointment terminated secretary charles froggatt (1 page)
11 September 2009Return made up to 19/05/09; full list of members (3 pages)
17 August 2009Appointment terminated director jonathan morley-kirk (1 page)
17 August 2009Appointment terminated secretary charles froggatt (1 page)
17 August 2009Appointment terminated director jonathan morley-kirk (1 page)
17 August 2009Appointment terminated secretary charles froggatt (1 page)
11 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
11 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
18 November 2008Company name changed P1GP uk LIMITED\certificate issued on 18/11/08 (2 pages)
18 November 2008Company name changed P1GP uk LIMITED\certificate issued on 18/11/08 (2 pages)
30 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
11 June 2008Secretary appointed charles froggatt (2 pages)
11 June 2008Director appointed jonathan morley-kirk (2 pages)
11 June 2008Secretary appointed charles froggatt (2 pages)
11 June 2008Director appointed jonathan morley-kirk (2 pages)
19 May 2008Incorporation (17 pages)
19 May 2008Incorporation (17 pages)