Company NameInsider Events Limited
Company StatusDissolved
Company Number06664926
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 9 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Claire Tranah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Custom House 74 High Street
Leigh-On-Sea
Essex
SS9 1AT
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed31 December 2012(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 02 August 2022)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Claire Tranah
100.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£5
Current Liabilities£12,684

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
4 May 2022Application to strike the company off the register (1 page)
4 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
1 September 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
7 July 2021Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
12 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
11 August 2020Change of details for Ms Claire Tranah as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Ms Claire Tranah on 11 August 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
30 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019 (1 page)
29 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019 (1 page)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
29 August 2018Confirmation statement made on 5 August 2018 with updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mrs Claire Tranah on 5 August 2010 (2 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mrs Claire Tranah on 5 August 2010 (2 pages)
28 September 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 5 August 2010 (2 pages)
28 September 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 5 August 2010 (2 pages)
28 September 2010Director's details changed for Mrs Claire Tranah on 5 August 2010 (2 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 5 August 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 05/08/09; full list of members (3 pages)
17 August 2009Return made up to 05/08/09; full list of members (3 pages)
4 March 2009Director appointed mrs claire tranah (1 page)
4 March 2009Secretary appointed lee associates (secretaries) LIMITED (1 page)
4 March 2009Director appointed mrs claire tranah (1 page)
4 March 2009Secretary appointed lee associates (secretaries) LIMITED (1 page)
12 August 2008Appointment terminated director highstone directors LIMITED (1 page)
12 August 2008Appointment terminated director highstone directors LIMITED (1 page)
12 August 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
5 August 2008Incorporation (19 pages)
5 August 2008Incorporation (19 pages)