Company NameStatic Events Limited
Company StatusDissolved
Company Number07390895
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years after company formation)
Appointment Duration3 years, 2 months (closed 13 December 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canonbury Lane
London
N1 2AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Anthonisz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
London
N21 1BL

Location

Registered Address25 Canonbury Lane
London
N1 2AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Pemberton Leisure LTD
98.04%
Deferred
1 at £1Andrew Green
0.98%
Ordinary
1 at £1Edward Rosengarten
0.98%
Ordinary

Financials

Year2014
Net Worth-£525
Cash£2
Current Liabilities£500

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
18 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(4 pages)
18 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 102
(4 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 102
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 102
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 102
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 102
(4 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page)
1 April 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Appointment of Mr Andrew Charles Green as a director on 1 October 2013 (2 pages)
1 April 2015Termination of appointment of Mark Anthonisz as a director on 1 October 2013 (1 page)
1 April 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Termination of appointment of Mark Anthonisz as a director on 1 October 2013 (1 page)
1 April 2015Appointment of Mr Andrew Charles Green as a director on 1 October 2013 (2 pages)
1 April 2015Appointment of Mr Andrew Charles Green as a director on 1 October 2013 (2 pages)
1 April 2015Termination of appointment of Mark Anthonisz as a director on 1 October 2013 (1 page)
31 March 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
15 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
15 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
19 October 2010Appointment of Mr Mark Anthonisz as a director (3 pages)
19 October 2010Appointment of Mr Mark Anthonisz as a director (3 pages)
6 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)