Company Name24:Sevents Limited
Company StatusDissolved
Company Number07078989
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nino Lorenzini
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address6 Dyers Buildings
3rd Floor
London
EC1N 2JT
Secretary NameSortco Ltd (Corporation)
StatusClosed
Appointed11 April 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
Correspondence Address6 Dyer's Buildings
London
EC1N 2JT

Location

Registered Address6 Dyers Buildings
3rd Floor
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Incorporate Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,456
Cash£12,739
Current Liabilities£10,283

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Registered office address changed from 6 Dyer's Buildings London EC1N 2JT England on 12 December 2011 (1 page)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
(3 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
(3 pages)
12 December 2011Registered office address changed from 6 Dyer's Buildings London EC1N 2JT England on 12 December 2011 (1 page)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
13 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
11 April 2011Appointment of Sortco Ltd as a secretary (2 pages)
11 April 2011Appointment of Sortco Ltd as a secretary (2 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Mr Nino Lorenzini on 15 February 2010 (2 pages)
4 January 2011Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB England on 4 January 2011 (1 page)
4 January 2011Director's details changed for Mr Nino Lorenzini on 15 February 2010 (2 pages)
17 November 2009Incorporation (22 pages)
17 November 2009Incorporation (22 pages)