Company NameChristina Events Limited
Company StatusDissolved
Company Number07797094
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ivor Fitzpatrick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address44-45 St Stephens Green
Dublin 2
Ireland
Director NameJennie Jackson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address44-45 St Stephens Green
Dublin 2
Ireland
Secretary NameMr Ivor Fitzpatrick
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address44-45 St Stephens Green
Dublin 2
Ireland
Director NameEimear Byrne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed27 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 28 April 2015)
RoleAccountant
Country of ResidenceIrish
Correspondence Address45-45 St Stephens Green
Dublin
Dublin 2
Ireland

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Sandway Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,829
Cash£10
Current Liabilities£228,463

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Appointment of Eimear Byrne as a director on 27 January 2014 (3 pages)
11 September 2014 (6 pages)
11 September 2014Appointment of Eimear Byrne as a director on 27 January 2014 (3 pages)
11 September 2014 (6 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)