Company NameSteve Perryman Events UK Limited
Company StatusDissolved
Company Number09001906
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameULTI Vip Hospitality And Corporate Events Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMariam Perry
Date of BirthMay 1985 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 105 Wise Road
Stratford
London
E15 2FN
Director NameBradley Lancaster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP

Location

Registered Address3 Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Termination of appointment of Bradley Lancaster as a director on 30 June 2016 (1 page)
19 October 2016Termination of appointment of Bradley Lancaster as a director on 30 June 2016 (1 page)
25 August 2016Director's details changed for Bradley Lancaster on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Bradley Lancaster on 25 August 2016 (2 pages)
29 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
20 February 2016Company name changed ulti vip hospitality and corporate events LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
20 February 2016Company name changed ulti vip hospitality and corporate events LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Termination of appointment of Mariam Perry as a director on 7 July 2015 (1 page)
24 August 2015Termination of appointment of Mariam Perry as a director on 7 July 2015 (1 page)
24 August 2015Termination of appointment of Mariam Perry as a director on 7 July 2015 (1 page)
24 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
13 July 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 3 Roberts Mews Orpington Kent BR6 0JP on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 3 Roberts Mews Orpington Kent BR6 0JP on 13 July 2015 (2 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(37 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(37 pages)