Company NameIntevents Limited
Company StatusDissolved
Company Number03394479
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameEvents International UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas John Hodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleConsultant
Correspondence AddressBallingdon Hall
Ballingdon Hill
Sudbury
Suffolk
CO10 7LH
Secretary NameMrs Clare Elizabeth Percival
NationalityBritish
StatusClosed
Appointed15 October 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Crepping
Crepping Hall Road, Wakes Colne
Colchester
Essex
CO6 2AL
Director NameAbdullah Saleh Baabood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityOmani
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleBusinessman
Country of ResidenceQatar
Correspondence Address1 Chaucer Close
Cambridge
CB2 2TS
Secretary NameMr Nicholas John Hodge
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleConsultant
Correspondence Address10 Fairlawns
Newmarket
Suffolk
CB8 9JS

Location

Registered AddressBallingdon Hall
Ballingdon Hill
Sudbury
Suffolk
CO10 7LH
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South

Financials

Year2014
Net Worth£47,379
Cash£57,514
Current Liabilities£11,043

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 January 2004Application for striking-off (1 page)
3 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
7 July 2003Return made up to 27/06/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 October 2001Return made up to 27/06/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
2 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Accounts for a small company made up to 30 November 1999 (3 pages)
5 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
27 May 1999Company name changed events international uk LIMITED\certificate issued on 28/05/99 (2 pages)
10 November 1998New secretary appointed (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 10 fairlawns newmarket suffolk CB8 9JS (1 page)
1 October 1998Company name changed viewpoint international LIMITED\certificate issued on 02/10/98 (2 pages)
7 September 1998Return made up to 27/06/98; full list of members (6 pages)
5 June 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
27 June 1997Incorporation (16 pages)