Company Name1st Event (UK) Ltd
Company StatusDissolved
Company Number04037888
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Christopher James Farrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(10 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury
Rhoda Road
Benfleet
Essex
SS7 1HZ
Secretary NameMark Christopher James Farrell
StatusClosed
Appointed14 November 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressDanebury Rhoda Road
Benfleet
Essex
SS7 1HZ
Secretary NameTracy Coral Farrell
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Stanley Road
Rochford
Essex
SS4 3JB
Director NameRonald William Moore
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(10 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 March 2002)
RoleSales
Correspondence Address2 The Grove 57-59 Woodford Road
London
E18 2EY
Secretary NameMark Christopher James Farrell
NationalityBritish
StatusResigned
Appointed07 June 2001(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury
Rhoda Road
Benfleet
Essex
SS7 1HZ
Director NameSelina Caroline Hinton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressTudor House
Glebe Road Ramsden Bell House
Billericay
Essex
CM11 1RJ
Secretary NameTracy Coral Farrell
NationalityBritish
StatusResigned
Appointed14 April 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury
Rhoda Road
Benfleet
Essex
SS7 1HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Mark Farrell
50.00%
Ordinary
50 at £0.01Tracy Farrell
50.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£89
Current Liabilities£3,127

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 January 2013Resolutions
  • RES13 ‐ Sub division 25/07/2012
(1 page)
25 January 2013Sub-division of shares on 25 July 2012 (5 pages)
25 January 2013Resolutions
  • RES13 ‐ Sub division 25/07/2012
(1 page)
25 January 2013Sub-division of shares on 25 July 2012 (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 February 2012Appointment of Mark Christopher James Farrell as a secretary (2 pages)
8 February 2012Termination of appointment of Tracy Farrell as a secretary (1 page)
8 February 2012Termination of appointment of Tracy Farrell as a secretary (1 page)
8 February 2012Appointment of Mark Christopher James Farrell as a secretary (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 September 2009Return made up to 20/07/09; full list of members (5 pages)
4 September 2009Return made up to 20/07/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2008Return made up to 20/07/08; no change of members (6 pages)
2 September 2008Return made up to 20/07/08; no change of members (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2007Return made up to 20/07/07; no change of members (6 pages)
31 July 2007Return made up to 20/07/07; no change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 20/07/06; full list of members (6 pages)
11 August 2006Return made up to 20/07/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 August 2005Return made up to 20/07/05; full list of members (7 pages)
1 August 2005Return made up to 20/07/05; full list of members (7 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
1 July 2005Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: first floor charles house 359 eastern avenue, ilford essex IG2 6NE (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: first floor charles house 359 eastern avenue, ilford essex IG2 6NE (1 page)
21 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 February 2004Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2004Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
5 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
27 June 2003Return made up to 20/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Return made up to 20/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
17 May 2002Return made up to 20/07/01; full list of members (6 pages)
17 May 2002Return made up to 20/07/01; full list of members (6 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
20 July 2000Incorporation (18 pages)
20 July 2000Incorporation (18 pages)