EVENTIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEVENTIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04009460
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EVENTIP LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is EVENTIP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVENTIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2019

    What are the latest filings for EVENTIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU

    2 pagesAD03

    Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU

    2 pagesAD02

    Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on Dec 22, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon James Callander as a director on Mar 25, 2020

    2 pagesAP01

    Appointment of Mr Simon James Callander as a secretary on Mar 25, 2020

    2 pagesAP03

    Termination of appointment of Balbir Kelly-Bisla as a secretary on Mar 25, 2020

    1 pagesTM02

    Termination of appointment of Balbir Kelly-Bisla as a director on Mar 25, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2019

    4 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Claire Margaret Pape as a director on May 24, 2019

    1 pagesTM01

    Appointment of Mr Michael James Ford as a director on May 24, 2019

    2 pagesAP01

    Registered office address changed from Greenside House 50 Station Road London N22 7TP to 1 Bedford Avenue London WC1B 3AU on Mar 01, 2019

    1 pagesAD01

    Termination of appointment of Luke Amos Thomas as a director on Dec 19, 2018

    1 pagesTM01

    Appointment of Balbir Kelly-Bisla as a director on Dec 19, 2018

    2 pagesAP01

    Appointment of Balbir Kelly-Bisla as a secretary on Dec 19, 2018

    2 pagesAP03

    Termination of appointment of Luke Amos Thomas as a secretary on Dec 19, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 26, 2017

    4 pagesAA

    Termination of appointment of Thomas Stamper Fuller as a secretary on Sep 17, 2018

    1 pagesTM02

    Appointment of Luke Amos Thomas as a secretary on Sep 17, 2018

    2 pagesAP03

    Who are the officers of EVENTIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLANDER, Simon James
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    268458290001
    CALLANDER, Simon James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector268458460001
    FORD, Michael James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector244782600001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    British63851130001
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Secretary
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    253630260001
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    250776060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    BritishCompany Director889800001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector151902940001
    HAYGARTH, William Leslie
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    Director
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    BritishDirector11592110002
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishCompany Secretary253475470001
    LAMBERT, Robert
    119 Leigh Hunt Drive
    N14 6DJ London
    Director
    119 Leigh Hunt Drive
    N14 6DJ London
    BritishChartered Accountant889830002
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector117893540001
    LOWREY, David
    Wymondley
    13 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    Director
    Wymondley
    13 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    BritishCompany Director75468210001
    PAPE, Claire Margaret
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishDeputy Cfo215706010001
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishCompany Director63386730002
    SPEARING, Ian John
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector34180750003
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector181597010001
    WASANI, Shailen
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishAccountant102956140003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EVENTIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Apr 06, 2016
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number278208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EVENTIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2022Due to be dissolved on
    Dec 16, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0