Company Name42C Creative Event Management Limited
Company StatusDissolved
Company Number03518875
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnnamaria Angela Stevens
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(3 days after company formation)
Appointment Duration4 years, 8 months (closed 05 November 2002)
RoleMarketing Executive
Correspondence Address221
Whitmore Way
Basildon
Essex
SS14 2PD
Secretary NameAnnamaria Angela Stevens
NationalityBritish
StatusClosed
Appointed02 March 1998(3 days after company formation)
Appointment Duration4 years, 8 months (closed 05 November 2002)
RoleMarketing Executive
Correspondence Address221
Whitmore Way
Basildon
Essex
SS14 2PD
Secretary NameLee Alan Stevens
NationalityBritish
StatusClosed
Appointed02 March 1998(3 days after company formation)
Appointment Duration4 years, 8 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address221
Whitmore Way
Basildon
Essex
SS14 2PD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£3,207
Cash£2,422
Current Liabilities£20,038

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
21 March 2001Return made up to 27/02/01; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 March 2000Return made up to 27/02/00; full list of members (7 pages)
21 October 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
29 July 1999Return made up to 27/02/99; full list of members (6 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: international house 31 church road, hendon london NW4 4EB (2 pages)
14 September 1998Secretary resigned (1 page)
27 February 1998Incorporation (15 pages)