Company NameTotal Event Planning Limited
Company StatusDissolved
Company Number06504007
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 9 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 NameAmanda Catherine Mills
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleEvent Planner
Country of ResidenceEngland
Correspondence Address53 Crouch Street
Noakbridge
Basildon
Essex
SS15 4BA
Secretary NamePatricia Brown
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pump House Bredfield
Woodbridge
Suffolk
IP13 6AH
Secretary NameHaylo Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address33a Helena Road
Rayleigh
Essex
SS6 8LN

Location

Registered AddressCharter House, 103-105 Leigh
Road, Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£18,785
Cash£3,092
Current Liabilities£23,518

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Amanda Catherine Mills on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(4 pages)
12 April 2010Director's details changed for Amanda Catherine Mills on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Amanda Catherine Mills on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(4 pages)
11 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 March 2009Return made up to 14/02/09; full list of members (3 pages)
25 March 2009Secretary's Change of Particulars / patricia brown / 01/01/2009 / Street was: AGFX9Y6FBREDFIELD, now: bredfield (1 page)
25 March 2009Secretary's change of particulars / patricia brown / 01/01/2009 (1 page)
25 March 2009Return made up to 14/02/09; full list of members (3 pages)
25 March 2008Appointment Terminated Secretary haylo LIMITED (1 page)
25 March 2008Appointment terminated secretary haylo LIMITED (1 page)
25 March 2008Secretary appointed patricia brown (2 pages)
25 March 2008Secretary appointed patricia brown (2 pages)
14 February 2008Incorporation (16 pages)
14 February 2008Incorporation (16 pages)