London
EC1M 4JN
Secretary Name | Mr Barry James Forward |
---|---|
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Charles Patrick O'Shaughnessy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2017) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ |
Website | sgeventworld.com |
---|---|
Email address | [email protected] |
Telephone | 020 81506527 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Smoking Gun Events LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,763 |
Current Liabilities | £172,731 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 September 2012 | Delivered 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 |
---|
1 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 November 2020 | Liquidators' statement of receipts and payments to 16 September 2020 (14 pages) |
31 December 2019 | Liquidators' statement of receipts and payments to 16 September 2019 (12 pages) |
9 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 October 2018 | Registered 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 2018 | Resolutions
|
3 October 2018 | Appointment of a voluntary liquidator (3 pages) |
3 October 2018 | Statement of affairs (9 pages) |
14 September 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Charles Patrick O'shaughnessy as a director on 21 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Charles Patrick O'shaughnessy as a director on 21 May 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
6 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
17 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Appointment of Mr Charles Patrick O'shaughnessy as a director (2 pages) |
21 September 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mr Charles Patrick O'shaughnessy as a director (2 pages) |
21 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Registered office address changed from Unit 10 Chadwick Road London SE15 4PU United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Unit 10 Chadwick Road London SE15 4PU United Kingdom on 15 June 2012 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|