London
W6 9NU
Director Name | Mr Mark Paul Wilderspin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vencourt Place London W6 9NU |
Website | brandevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73733184 |
Telephone region | London |
Registered Address | 4 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Brand Events Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 June 2015 | Company name changed gourmet escapes LIMITED\certificate issued on 29/06/15
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 May 2015 | Termination of appointment of Mark Paul Wilderspin as a director on 13 May 2015 (1 page) |
19 February 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Registered office address changed from C/O Brand Events Ltd 4Th Floor Earls Court Exhibition Centre Wawick Road London SW5 9TA to 4 Vencourt Place London W6 9NU on 27 October 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Gourmet Escapes Ltd Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
5 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (14 pages) |
23 April 2012 | Incorporation
|