About

Registered Number: 04037888
Date of Incorporation: 20/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 6 months ago)
Registered Address: Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT

 

Based in Essex, 1st Event (UK) Ltd was setup in 2000, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 4 directors listed as Farrell, Mark Christopher James, Farrell, Tracy Coral, Hinton, Selina Caroline, Moore, Ronald William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Selina Caroline 21 March 2002 10 June 2005 1
MOORE, Ronald William 06 June 2001 21 March 2002 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Mark Christopher James 14 November 2011 - 1
FARRELL, Tracy Coral 20 July 2000 07 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 April 2013
RESOLUTIONS - N/A 25 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 26 April 2012
TM02 - Termination of appointment of secretary 08 February 2012
AP03 - Appointment of secretary 08 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 11 May 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 27 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 14 February 2004
DISS40 - Notice of striking-off action discontinued 10 February 2004
AA - Annual Accounts 05 February 2004
GAZ1 - First notification of strike-off action in London Gazette 06 January 2004
363s - Annual Return 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 08 January 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.