Company NameFor Good Events Limited
Company StatusDissolved
Company Number10222956
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameFour Good Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Tygoli Ano
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed23 February 2021(4 years, 8 months after company formation)
Appointment Duration2 years (closed 07 March 2023)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressLm-13.Og Lm-13.Og
11-13 Weston Street
London
SE1 3ER
Director NameSimon Ian Burton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLm-13.Og Lm-13.Og
11-13 Weston Street
London
SE1 3ER
Director NameMrs Joanne Tyler Harrington
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Marc Anthony D'Azzo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressLmf 4.01 11-13 Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Second filing for the notification of Simon Ian Burton as a person with significant control (7 pages)
17 July 2017Notification of Simon Ian Burton as a person with significant control on 9 June 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/08/2017.
(3 pages)
17 July 2017Notification of Joanne Tyler-Harrington as a person with significant control on 2 November 2016 (2 pages)
16 July 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 2
(3 pages)
21 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2017Appointment of Mrs Joanne Tyler Harrington as a director on 4 November 2016 (2 pages)
15 June 2016Company name changed four good events LIMITED\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)