Company NameSg Event World Ltd
Company StatusDissolved
Company Number07743135
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date1 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Azmi Erol Erdemir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Barry James Forward
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Charles Patrick O'Shaughnessy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2017)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressGrosvenor Lodge 72 Grosvenor Road
Tunbridge Wells
Kent
TN1 2AZ

Contact

Websitesgeventworld.com
Email address[email protected]
Telephone020 81506527
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Smoking Gun Events LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,763
Current Liabilities£172,731

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 September 2012Delivered on: 27 September 2012
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited

Classification: Rent deposit deed within lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,200, an interest bearing account and the amount from time to time held in the deposit account for the credit of the tenant see image for full details.
Outstanding

Filing History

1 October 2021Final Gazette dissolved following liquidation (1 page)
1 July 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
28 November 2020Liquidators' statement of receipts and payments to 16 September 2020 (14 pages)
31 December 2019Liquidators' statement of receipts and payments to 16 September 2019 (12 pages)
9 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 October 2018Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ England to 82 st John Street London EC1M 4JN on 5 October 2018 (2 pages)
3 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-17
(1 page)
3 October 2018Appointment of a voluntary liquidator (3 pages)
3 October 2018Statement of affairs (9 pages)
14 September 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Charles Patrick O'shaughnessy as a director on 21 May 2017 (2 pages)
9 June 2017Termination of appointment of Charles Patrick O'shaughnessy as a director on 21 May 2017 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
6 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
17 February 2016Registered office address changed from Unit 14 Glenville Mews London SW18 4NJ to Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Unit 14 Glenville Mews London SW18 4NJ to Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 17 February 2016 (1 page)
30 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 September 2012Appointment of Mr Charles Patrick O'shaughnessy as a director (2 pages)
21 September 2012Registered office address changed from C/O Ekb Accountancy Services 39-41 North Road London N7 9DP United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from C/O Ekb Accountancy Services 39-41 North Road London N7 9DP United Kingdom on 21 September 2012 (1 page)
21 September 2012Appointment of Mr Charles Patrick O'shaughnessy as a director (2 pages)
21 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
15 June 2012Registered office address changed from Unit 10 Chadwick Road London SE15 4PU United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Unit 10 Chadwick Road London SE15 4PU United Kingdom on 15 June 2012 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)