Company NameRendezvous Events Limited
DirectorDominic Robert Peter
Company StatusActive - Proposal to Strike off
Company Number06731692
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Robert Peter
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dannatt Close 3 Dannatt Close
Whetstone
London
N20 0FR
Director NameMr Alexander Lyle Ingram
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Oakleigh Avenue
London
N20 9JE
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address3 Dannatt Close 3 Dannatt Close
Whetstone
London
N20 0FR

Financials

Year2012
Net Worth£2,377
Cash£15,721
Current Liabilities£14,622

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 December 2020 (3 years, 4 months ago)
Next Return Due6 January 2022 (overdue)

Filing History

22 July 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Accounts for a dormant company made up to 31 October 2021 (8 pages)
23 March 2022Compulsory strike-off action has been suspended (1 page)
15 March 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
11 December 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close 3 Dannatt Close Whetstone London N20 0FR on 11 December 2020 (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
20 December 2019Termination of appointment of Alexander Lyle Ingram as a director on 20 December 2019 (1 page)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 November 2019Change of details for Mr Dominic Peter as a person with significant control on 1 January 2017 (2 pages)
11 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Registered office address changed from 1339 High Road London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page)
6 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
1 November 2015Registered office address changed from C/O Green & Peter Chartered Accountants the Limes 1339 High Road Whetstone London N20 9HR to 1339 High Road London N20 9HR on 1 November 2015 (1 page)
1 November 2015Registered office address changed from C/O Green & Peter Chartered Accountants the Limes 1339 High Road Whetstone London N20 9HR to 1339 High Road London N20 9HR on 1 November 2015 (1 page)
1 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 July 2014Appointment of Dominic Robert Peter as a director (3 pages)
3 July 2014Appointment of Dominic Robert Peter as a director (3 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
9 November 2012Termination of appointment of Bkl Company Services Limited as a secretary (1 page)
9 November 2012Termination of appointment of Bkl Company Services Limited as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 9 November 2011 (1 page)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Mr Alexander Lyle Ingram on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Alexander Lyle Ingram on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (1 page)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Alexander Lyle Ingram on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (1 page)
23 October 2008Incorporation (17 pages)
23 October 2008Incorporation (17 pages)