Company NameChristopher Howard Events Limited
Company StatusDissolved
Company Number06927881
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Susan Barbara Maxwell Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hampermill Lane
Oxhey
Watford
Herts
WD19 4NX
Secretary NameMiss Susan Barbara Maxwell Smith
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hampermill Lane
Oxhey
Watford
Herts
WD19 4NX

Location

Registered Address101 Hampermill Lane
Oxhey
Watford
Herts
WD19 4NX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London

Shareholders

1 at £1Susan Barbara Maxwell Smith
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
2 December 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(3 pages)
2 December 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(3 pages)
2 December 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(3 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2010Director's details changed for Miss Susan Barbara Maxwell Smith on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Miss Susan Barbara Maxwell Smith on 3 April 2010 (2 pages)
3 April 2010Secretary's details changed for Miss Susan Barbara Maxwell Smith on 3 April 2010 (1 page)
3 April 2010Secretary's details changed for Miss Susan Barbara Maxwell Smith on 3 April 2010 (1 page)
3 April 2010Director's details changed for Miss Susan Barbara Maxwell Smith on 3 April 2010 (2 pages)
3 April 2010Secretary's details changed for Miss Susan Barbara Maxwell Smith on 3 April 2010 (1 page)
31 March 2010Registered office address changed from Mezzanine Floor 19-21 Hatton Garden London EC1N 8BA United Kingdom on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Mezzanine Floor 19-21 Hatton Garden London EC1N 8BA United Kingdom on 31 March 2010 (2 pages)
9 June 2009Incorporation (9 pages)
9 June 2009Incorporation (9 pages)