EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED

EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08823659
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED located?

    Registered Office Address
    100 Cheapside
    EC2V 6DT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2015

    14 pagesAA

    Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 23, 2015

    1 pagesAD01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Michael Richard Pratt as a director on Dec 15, 2014

    2 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher George Powell as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Satpal Singh Dhaiwal as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Mr Richard David Thomas as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Mr Eric Watkins as a secretary on Dec 15, 2014

    2 pagesAP03

    Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Kings House 36-37 King Street London EC2V 8BB on Dec 18, 2014

    1 pagesAD01

    Current accounting period extended from Dec 31, 2014 to Apr 30, 2015

    1 pagesAA01

    Incorporation

    19 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01
    incorporationDec 20, 2013

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside
    EC2V 6DT London
    100
    England
    193619290001
    DHAIWAL, Satpal Singh
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish37254010002
    THOMAS, Richard David
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish171245630001
    POWELL, Christopher George
    Ploughcroft Lane
    HX3 6TX Halifax
    2
    West Yorkshire
    United Kingdom
    Director
    Ploughcroft Lane
    HX3 6TX Halifax
    2
    West Yorkshire
    United Kingdom
    United KingdomBritish135467260002

    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