Company NameThe Events Hub Limited
Company StatusDissolved
Company Number06362871
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 6 months ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameEireman Limited

Business Activity

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

Directors

Director NameMr James Anthony Gaffney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleStage Barriers
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Secretary NameJudith Elizabeth Gaffney
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£30,950
Cash£15,105
Current Liabilities£7,707

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

31 March 2011Delivered on: 1 April 2011
Persons entitled: Minster Industrial Properties Limited

Classification: Legal charge
Secured details: £34,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 10 westfield way norton grove industrial estate malton north yorkshire.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
16 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
9 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
9 October 2017Change of details for Mr James Anthont Gaffney as a person with significant control on 5 September 2017 (2 pages)
9 October 2017Change of details for Mr James Anthont Gaffney as a person with significant control on 5 September 2017 (2 pages)
9 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Director's details changed for Mr James Anthony Gaffney on 1 January 2016 (2 pages)
29 September 2016Secretary's details changed for Judith Elizabeth Gaffney on 1 January 2016 (1 page)
29 September 2016Secretary's details changed for Judith Elizabeth Gaffney on 1 January 2016 (1 page)
29 September 2016Director's details changed for Mr James Anthony Gaffney on 1 January 2016 (2 pages)
28 September 2016Secretary's details changed for Judith Elizabeth Gaffney on 1 January 2016 (1 page)
28 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
28 September 2016Secretary's details changed for Judith Elizabeth Gaffney on 1 January 2016 (1 page)
28 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 25 September 2012 (1 page)
25 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 25 September 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 July 2011Amended accounts made up to 30 September 2010 (8 pages)
14 July 2011Amended accounts made up to 30 September 2010 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Change of name notice (2 pages)
1 March 2011Company name changed eireman LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
1 March 2011Company name changed eireman LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
1 March 2011Change of name notice (2 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for James Anthony Gaffney on 6 September 2010 (2 pages)
11 October 2010Director's details changed for James Anthony Gaffney on 6 September 2010 (2 pages)
11 October 2010Director's details changed for James Anthony Gaffney on 6 September 2010 (2 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 February 2010Secretary's details changed for Judith Elizabeth Gaffney on 4 December 2009 (3 pages)
19 February 2010Secretary's details changed for Judith Elizabeth Gaffney on 4 December 2009 (3 pages)
19 February 2010Secretary's details changed for Judith Elizabeth Gaffney on 4 December 2009 (3 pages)
11 February 2010Director's details changed for James Anthony Gaffney on 4 December 2009 (3 pages)
11 February 2010Director's details changed for James Anthony Gaffney on 4 December 2009 (3 pages)
11 February 2010Director's details changed for James Anthony Gaffney on 4 December 2009 (3 pages)
15 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
4 March 2009Amended accounts made up to 30 September 2008 (5 pages)
4 March 2009Amended accounts made up to 30 September 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 November 2008Return made up to 06/09/08; full list of members (3 pages)
13 November 2008Return made up to 06/09/08; full list of members (3 pages)
19 September 2007Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2007Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
6 September 2007Incorporation (19 pages)
6 September 2007Incorporation (19 pages)