Company NameEvent Technology Partners Limited
Company StatusDissolved
Company Number07826548
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesNumber 14 Media Limited and World Street Soccer Championships Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Simon Ian Burton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleExhibition Executive
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Richard Anthony Pegler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 142 Berry Lane
Chorley Wood
Hertfordshire
WD3 4BS

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Ian Burton
50.00%
Ordinary
50 at £1Mr Simon Ian Burton
50.00%
Ordinary A

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
21 March 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
17 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
25 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
15 November 2013Company name changed world street soccer championships LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 April 2013Termination of appointment of Richard Pegler as a director (1 page)
26 March 2013Resolutions
  • RES13 ‐ That the name of the company be changed to world soccer street championships LIMITED 07/02/2013
(1 page)
20 March 2013Company name changed number 14 media LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
14 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mr Simon Ian Burton on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from 71 Trinity Road Wimbledon London SW19 8QZ United Kingdom on 14 February 2012 (1 page)
27 October 2011Incorporation (40 pages)