Company Name3K Events Management Limited
Company StatusDissolved
Company Number06813613
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous Name3K UK Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Steri
Date of BirthJune 1976 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed02 December 2015(6 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 September 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2a Market Stree Market Street
Watford
WD18 0PD
Director NameMr Uthama Kumara Naidu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Richmond Road
London
W5 5NS
Director NameMr Naidu Sritharan Sundara Rajoo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed05 June 2009(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Denmark Road
London
W13 8RG
Secretary NameMr Uthamakumara Naidu
StatusResigned
Appointed08 March 2010(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address56-60 Northolt Road
Harrow
Middlesex
HA2 0DW
Director NameMiss Krijah Naidu Al Sundara Rajoo
Date of BirthJune 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed19 September 2012(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address56-60 Northolt Road
Harrow
Middlesex
HA2 0DW
Secretary NameMr Uthama Kumara Naidu
StatusResigned
Appointed01 March 2013(4 years after company formation)
Appointment Duration3 years (resigned 01 March 2016)
RoleCompany Director
Correspondence Address56-60 Northolt Road
Harrow
Middlesex
HA2 0DW

Contact

Telephone020 84224477
Telephone regionLondon

Location

Registered Address2a Market Street Watford
Market Street
Watford
WD18 0PD
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Uthama Kumara Naidu
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,703
Cash£6,342
Current Liabilities£105,299

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2016Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(4 pages)
20 March 2016Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016 (1 page)
20 March 2016Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016 (1 page)
20 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page)
20 March 2016Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(4 pages)
20 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015 (1 page)
1 March 2016Appointment of Mr Paul Steri as a director on 2 December 2015 (2 pages)
1 March 2016Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015 (1 page)
1 March 2016Appointment of Mr Paul Steri as a director on 2 December 2015 (2 pages)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2013Compulsory strike-off action has been suspended (1 page)
22 November 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Termination of appointment of Krijah Al Sundara Rajoo as a director (1 page)
12 August 2013Termination of appointment of Krijah Al Sundara Rajoo as a director (1 page)
3 June 2013Appointment of Mr Uthama Kumara Naidu as a secretary (1 page)
3 June 2013Appointment of Mr Uthama Kumara Naidu as a secretary (1 page)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
29 January 2013Termination of appointment of Uthamakumara Naidu as a secretary (1 page)
29 January 2013Termination of appointment of Uthamakumara Naidu as a secretary (1 page)
19 September 2012Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director (2 pages)
19 September 2012Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director (2 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012 (1 page)
14 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012 (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010 (2 pages)
8 March 2010Appointment of Mr Uthamakumara Naidu as a secretary (1 page)
8 March 2010Appointment of Mr Uthamakumara Naidu as a secretary (1 page)
8 March 2010Termination of appointment of Uthama Naidu as a director (1 page)
8 March 2010Termination of appointment of Uthama Naidu as a director (1 page)
15 September 2009Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom (1 page)
5 June 2009Director appointed mr naidu sritharan sundara rajoo (1 page)
5 June 2009Director appointed mr naidu sritharan sundara rajoo (1 page)
7 May 2009Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england (1 page)
7 May 2009Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england (1 page)
9 February 2009Incorporation (16 pages)
9 February 2009Incorporation (16 pages)