Company NameGaysha Events Limited
Company StatusDissolved
Company Number08745951
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSophia Jardine
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Marian Road
Streatham
London
SW16 5HT
Secretary NameClaire Sidley-Jenkins
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Heath Lodge
Talbot Close
Mitcham
Surrey
CR4 1FB
Director NameTamara Neil
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address23 Marian Road
Streatham
London
SW16 5HT

Contact

Websitewww.gayshaevents.co.uk

Location

Registered Address8 Manning Gardens
Anniscombe
Croydon
Surrey
CR0 7DT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Shareholders

100 at £1Sophia Jardine
80.00%
Ordinary
25 at £1Claire Sidley-jenkins
20.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 125
(4 pages)
16 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 125
(4 pages)
12 February 2014Termination of appointment of Tamara Neil as a director (2 pages)
6 February 2014Registered office address changed from 8 Manning Gardens Surrey London CR0 7DT on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 8 Manning Gardens Surrey London CR0 7DT on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 23 Marian Road Streatham London SW16 5HT England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 23 Marian Road Streatham London SW16 5HT England on 6 February 2014 (2 pages)
5 February 2014Termination of appointment of Tamara Neil as a director (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 125
(38 pages)