Company NameMy Event Footprint Ltd
Company StatusDissolved
Company Number06835573
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameSaba Buckley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 The Mount
Fetcham
Surrey
KT22 9EB
Secretary NameSaba Buckley
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 The Mount
Fetcham
Surrey
KT22 9EB
Director NameMr Sean Paul Buckley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mount
Fetcham
Surrey
KT22 9EB
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Saba Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£71
Cash£3,627
Current Liabilities£4,646

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
24 April 2012Secretary's details changed for Saba Buckley on 1 February 2012 (2 pages)
24 April 2012Director's details changed for Saba Buckley on 1 February 2012 (2 pages)
24 April 2012Director's details changed for Saba Buckley on 1 February 2012 (2 pages)
24 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
24 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
24 April 2012Secretary's details changed for Saba Buckley on 1 February 2012 (2 pages)
24 April 2012Secretary's details changed for Saba Buckley on 1 February 2012 (2 pages)
24 April 2012Director's details changed for Saba Buckley on 1 February 2012 (2 pages)
24 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Appointment of Mr Sean Buckley as a director on 2 January 2012 (2 pages)
19 April 2012Appointment of Mr Sean Buckley as a director (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 March 2010Registered office address changed from 34a Oxford Avenue London SW20 8LT on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 34a Oxford Avenue London SW20 8LT on 26 March 2010 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 17 church street epsom surrey KT17 4PF (1 page)
20 March 2009Director and secretary appointed saba buckley (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 17 church street epsom surrey KT17 4PF (1 page)
20 March 2009Director and secretary appointed saba buckley (2 pages)
3 March 2009Incorporation (7 pages)
3 March 2009Incorporation (7 pages)
3 March 2009Appointment terminated director john carter (1 page)
3 March 2009Appointment Terminated Director john carter (1 page)