Company NameEvent 42 Limited
Company StatusDissolved
Company NumberSC347195
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Alexander Malcolm Gillies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameMr Steven Adair
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodside Gardens
Musselburgh
EH21 7LJ
Scotland
Secretary NameMr Alexander Malcolm Gillies
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEvent 42 Limited, Stuart House
Eskmills Park, Station Road
Musselburgh
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

100 at £1Alexander Malcolm Gillies
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,027
Current Liabilities£51,525

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
27 August 2010Termination of appointment of Alexander Gillies as a secretary (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
30 September 2009Appointment terminated director steven adair (1 page)
30 September 2009Return made up to 18/08/09; full list of members (3 pages)
14 October 2008Director and secretary appointed alexander malcolm gillies logged form (2 pages)
13 October 2008Director appointed steven adair (2 pages)
13 October 2008Appointment terminated director company directors LIMITED (1 page)
13 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Director and secretary appointed alexander malcolm gillies (2 pages)
26 September 2008Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2008Incorporation (16 pages)