Company NameEvent Sneaker Limited
Company StatusDissolved
Company Number08543741
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Green
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Newman Street
London
W1T 1PD
Director NameMr Mark Stephenson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Richard Frederick Veltrop-Baister
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Elliott James Perry
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(9 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 06 March 2015)
RoleChief Technology Office
Country of ResidenceUnited Kingdom
Correspondence Address19 Thornhope Close
Washington
Tyne And Wear
NE38 8DU

Contact

Websitewww.evvnt.com
Email address[email protected]
Telephone020 73230450
Telephone regionLondon

Location

Registered Address17a Newman Street
London
W1T 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Evvnt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,450
Cash£1,349
Current Liabilities£18,694

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

2 October 2013Delivered on: 19 October 2013
Persons entitled: Neaf LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Registered office address changed from 83 Great Titchfield Street London W1W 6RH to 17a Newman Street London W1T 1PD on 22 February 2016 (1 page)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
11 March 2015Appointment of Mr Richard Green as a director on 6 March 2015 (2 pages)
11 March 2015Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom to 83 Great Titchfield Street London W1W 6RH on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Mark Stephenson as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Richard Frederick Veltrop-Baister as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Elliott James Perry as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Mark Stephenson as a director on 6 March 2015 (1 page)
11 March 2015Appointment of Mr Richard Green as a director on 6 March 2015 (2 pages)
11 March 2015Termination of appointment of Richard Frederick Veltrop-Baister as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Elliott James Perry as a director on 6 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 November 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(15 pages)
14 October 2014All of the property or undertaking has been released from charge 085437410001 (5 pages)
11 March 2014Appointment of Mr Elliott James Perry as a director (2 pages)
16 December 2013Notice of Restriction on the Company's Articles (2 pages)
19 October 2013Registration of charge 085437410001 (46 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,000
(3 pages)
4 June 2013Director's details changed for Mr Richard Frederick Baister on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Richard Frederick Baister on 3 June 2013 (2 pages)
24 May 2013Incorporation (23 pages)