Company NameMass Participation Events Limited
Company StatusDissolved
Company Number07889381
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameMPE Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Patrick Alexander
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Director NameMr Roderic Scott Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Secretary NameMrs Jane Wright
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ

Location

Registered Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Patrick Alexander
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
26 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
8 July 2015Termination of appointment of Roderic Scott Alexander as a director on 23 June 2015 (1 page)
8 July 2015Termination of appointment of Jane Wright as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Jane Wright as a secretary on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Patrick Alexander as a director on 23 June 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Director's details changed for Mr. Roderic Scott Alexander on 22 August 2014 (2 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Secretary's details changed for Mrs Jane Wright on 1 December 2013 (1 page)
15 January 2014Secretary's details changed for Mrs Jane Wright on 1 December 2013 (1 page)
14 January 2014Director's details changed for Mr. Roderic Scott Alexander on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr. Roderic Scott Alexander on 1 December 2013 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
27 April 2012Change of name notice (2 pages)
27 April 2012Company name changed mpe events LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)