Company NameUTR Events Ltd
Company StatusDissolved
Company Number06825618
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(3 years after company formation)
Appointment Duration3 years, 4 months (closed 14 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Secretary NameRobert Edward Davison
NationalityBritish
StatusClosed
Appointed06 March 2012(3 years after company formation)
Appointment Duration3 years, 4 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMr Jeremy Simmonds
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House 33 Notting Hill Gate
London
W11 3JQ
Director NameMr Matthew Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAstley House 33 Notting Hill Gate
London
W11 3JQ
Secretary NameMr Matthew Smith
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAstley House 33 Notting Hill Gate
London
W11 3JQ
Director NameDavid Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2015)
RoleAccountant
Country of ResidenceBritish
Correspondence Address3 Wantz Church Lane
Doddinghurst
Brentwood
Essex
CM15 0JB
Director NameMr Ian Michael Priest
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2014)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP

Location

Registered AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

5.3k at £0.01Rough Hill Limited
53.00%
Ordinary A
500 at £0.01Outgoing LTD
5.00%
Ordinary A
2.6k at £0.01Michael Moucharafieh
26.00%
Ordinary B
1.6k at £0.01Sonata Music LTD
16.00%
Ordinary A

Financials

Year2014
Turnover£51,642
Gross Profit-£10,292
Net Worth-£99,991
Cash£12,715
Current Liabilities£120,312

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
16 February 2015Termination of appointment of David Peter Hallybone as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of Jeremy Simmonds as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of Jeremy Simmonds as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of Matthew Smith as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of David Peter Hallybone as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of Jeremy Simmonds as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of Matthew Smith as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of Matthew Smith as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of David Peter Hallybone as a director on 3 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 March 2014Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
24 January 2014Termination of appointment of Ian Priest as a director (1 page)
24 January 2014Termination of appointment of Ian Priest as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
16 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
27 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Appointment of Marguerite Jane Frost as a director (3 pages)
14 March 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD on 14 March 2012 (2 pages)
14 March 2012Appointment of Ian Michael Priest as a director (3 pages)
14 March 2012Termination of appointment of Matthew Smith as a secretary (2 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Appointment of Robert Edward Davison as a secretary (3 pages)
14 March 2012Termination of appointment of Matthew Smith as a secretary (2 pages)
14 March 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD on 14 March 2012 (2 pages)
14 March 2012Appointment of Robert Edward Davison as a secretary (3 pages)
14 March 2012Appointment of Marguerite Jane Frost as a director (3 pages)
14 March 2012Appointment of Ian Michael Priest as a director (3 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
5 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mr Matthew Smith on 20 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Jeremy Simmonds on 20 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Matthew Smith on 20 February 2010 (1 page)
3 March 2010Director's details changed for Mr Matthew Smith on 20 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Jeremy Simmonds on 20 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Matthew Smith on 20 February 2010 (1 page)
3 November 2009S-div (1 page)
3 November 2009S-div (1 page)
7 October 2009Appointment of David Peter Hallybone as a director (2 pages)
7 October 2009Appointment of David Peter Hallybone as a director (2 pages)
2 October 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
2 October 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
22 September 2009Ad 10/09/09\gbp si [email protected]=99.98\gbp ic 2/101.98\ (2 pages)
22 September 2009Ad 10/09/09\gbp si [email protected]=99.98\gbp ic 2/101.98\ (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 101 talbot road london W11 2AT (1 page)
24 August 2009Registered office changed on 24/08/2009 from 101 talbot road london W11 2AT (1 page)
20 February 2009Incorporation (36 pages)
20 February 2009Incorporation (36 pages)