Company NameTRG I2I Events Group Limited
Company StatusDissolved
Company Number08080764
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)
Previous NameDe Facto 1965 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameShanny Looi
StatusClosed
Appointed11 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Mark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Elizabeth Genevieve Freeman
StatusResigned
Appointed24 October 2012(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
23 December 2013Termination of appointment of Mark Shashoua as a director (1 page)
23 December 2013Termination of appointment of Mark Shashoua as a director (1 page)
18 December 2013Termination of appointment of Malcolm Gough as a director (1 page)
18 December 2013Termination of appointment of Malcolm Gough as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(6 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(6 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
11 December 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
11 December 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London United Kingdom on 1 November 2012 (1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 July 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
12 July 2012Appointment of Mark Samuel Shashoua as a director (2 pages)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 July 2012Appointment of Duncan Anthony Painter as a director (2 pages)
12 July 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
12 July 2012Appointment of Malcolm Howard Gough as a director (2 pages)
12 July 2012Termination of appointment of Travers Smith Limited as a director (1 page)
12 July 2012Appointment of John Keith Gulliver as a director (2 pages)
12 July 2012Appointment of Shanny Looi as a secretary (1 page)
12 July 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 July 2012 (1 page)
12 July 2012Appointment of Shanny Looi as a secretary (1 page)
12 July 2012Termination of appointment of Travers Smith Limited as a director (1 page)
12 July 2012Appointment of Duncan Anthony Painter as a director (2 pages)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 July 2012Termination of appointment of Ruth Bracken as a director (1 page)
12 July 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
12 July 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
12 July 2012Appointment of John Keith Gulliver as a director (2 pages)
12 July 2012Appointment of Malcolm Howard Gough as a director (2 pages)
12 July 2012Appointment of Mark Samuel Shashoua as a director (2 pages)
12 July 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Ruth Bracken as a director (1 page)
11 July 2012Company name changed de facto 1965 LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
(5 pages)
11 July 2012Company name changed de facto 1965 LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
(5 pages)
11 July 2012Change of name notice (2 pages)
11 July 2012Change of name notice (2 pages)
23 May 2012Incorporation (16 pages)
23 May 2012Incorporation (16 pages)