Company NameLourdes Events Limited
Company StatusDissolved
Company Number07017166
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Friday Anabor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2009(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address18 Words Worth Close
Romford
Essex
RM3 7PD
Secretary NameMrs Lourdes Anabor
StatusClosed
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Wordsworth Close
Romford
Essex
RM3 7PD
Director NameMr Stephen Anabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2012)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Finchley Road
St Johns Wood
London
NW8 6EB

Location

Registered Address18-22 Finchley Road
St Johns Wood
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(5 pages)
9 February 2012Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(5 pages)
8 February 2012Termination of appointment of Stephen Anabor as a director on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Stephen Anabor as a director (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Appointment of Mr Stephen Anabor as a director (2 pages)
4 July 2011Appointment of Mr Stephen Anabor as a director (2 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from 18 Wordsworth Close Romford RM3 7PD on 21 September 2010 (1 page)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from 18 Wordsworth Close Romford RM3 7PD on 21 September 2010 (1 page)
16 November 2009Registered office address changed from 18 Wordsworths Close, Romford Essex RM3 7PD England on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 18 Wordsworths Close, Romford Essex RM3 7PD England on 16 November 2009 (1 page)
13 September 2009Incorporation (11 pages)
13 September 2009Incorporation (11 pages)