London
W6 9NY
Director Name | Mr Mark Nicholas John Fuller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Harbord Street London SW6 6PN |
Secretary Name | Mrs Sharon Atalay |
---|---|
Status | Resigned |
Appointed | 04 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 96a Shirland Road London W9 2EQ |
Registered Address | Sanctum Special Events Ltd. Bridle House 36 Bridle Lane London W1F 9BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Concept Venues LTD 50.00% Ordinary |
---|---|
50 at £1 | Deep Events LTD 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
24 September 2014 | Termination of appointment of Sharon Atalay as a secretary on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Sharon Atalay as a secretary on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Sharon Atalay as a secretary on 3 September 2014 (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Secretary's details changed for Mrs. Sharon Atalay on 27 October 2011 (2 pages) |
29 November 2012 | Secretary's details changed for Mrs. Sharon Atalay on 27 October 2011 (2 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
11 June 2010 | Director's details changed for Mr Christian Claes Sandefeldt on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Christian Claes Sandefeldt on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Christian Claes Sandefeldt on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Ms Sharon Green on 3 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Ms Sharon Green on 3 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Ms Sharon Green on 3 June 2010 (1 page) |
4 April 2009 | Incorporation (14 pages) |
4 April 2009 | Incorporation (14 pages) |