Company NameTop Events GB Limited
Company StatusDissolved
Company Number05964827
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan De Roeck
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address49 Shaftesbury Road
Epping
Essex
CM16 5BJ
Secretary NameGill Knights
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Shaftesbury Road
Epping
Essex
CM16 5BJ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.topevents.gb.com

Location

Registered Address49 Shaftesbury Road
Epping
Essex
CM16 5BJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

1 at £1Gill Knights
50.00%
Ordinary
1 at £1Ian De Roeck
50.00%
Ordinary

Financials

Year2014
Net Worth£31,340
Cash£70,963
Current Liabilities£40,901

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

7 June 2007Delivered on: 26 June 2007
Persons entitled: Ian De Roeck

Classification: Further debenture without instrument
Secured details: £82,000 due or to become due from the company to.
Particulars: Companys fixed and current assets.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
29 July 2016Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
2 November 2015Registered office address changed from 49 49 Shaftsbusry Road Epping CM16 5BJ England to 49 Shaftesbury Road Epping Essex CM16 5BJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 49 49 Shaftsbusry Road Epping CM16 5BJ England to 49 Shaftesbury Road Epping Essex CM16 5BJ on 2 November 2015 (1 page)
1 November 2015Director's details changed for Ian De Roeck on 1 October 2015 (2 pages)
1 November 2015Director's details changed for Ian De Roeck on 1 October 2015 (2 pages)
1 November 2015Secretary's details changed for Gill Knights on 1 October 2015 (1 page)
1 November 2015Secretary's details changed for Gill Knights on 1 October 2015 (1 page)
20 October 2015Registered office address changed from 73 Mercia Road Baldock Herts SG7 6RZ to 49 49 Shaftsbusry Road Epping CM16 5BJ on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 73 Mercia Road Baldock Herts SG7 6RZ to 49 49 Shaftsbusry Road Epping CM16 5BJ on 20 October 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(4 pages)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Ian De Roeck on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian De Roeck on 19 November 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
18 February 2008Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2008Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 December 2007Registered office changed on 18/12/07 from: c/o the accountancy practice 3 reeves pightle great chishill, royston herts SG8 8SL (1 page)
18 December 2007Registered office changed on 18/12/07 from: c/o the accountancy practice 3 reeves pightle great chishill, royston herts SG8 8SL (1 page)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 20 london road royston herts SG8 9EJ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 20 london road royston herts SG8 9EJ (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
12 October 2006Incorporation (15 pages)
12 October 2006Incorporation (15 pages)