Company NameWorld Celebrity Event Limited
Company StatusDissolved
Company Number05489710
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)
Dissolution Date9 November 2010 (13 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 NameLiss Nordstrom
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSmidstruplund 1b
Vedbaek 2950
Denmark
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed02 March 2006(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 March 2006)
Correspondence AddressNorthumberland House
Aldbridge Suite 230 High Street
Bromley
Kent
BR1 1PQ
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed02 March 2006(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2010)
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameAldbridge Corporate Advisory Services Limited (Corporation)
StatusResigned
Appointed07 September 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2010)
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address2 Humber Quays Wellington Street West
Hull
East Yorkshire
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
9 June 2010Termination of appointment of Aldbridge Corporate Advisory Services Limited as a director (1 page)
9 June 2010Termination of appointment of Aldbridge Corporate Advisory Services Limited as a director (1 page)
9 June 2010Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
7 August 2009Return made up to 23/06/09; full list of members (3 pages)
7 August 2009Director's Change of Particulars / aldbridge corporate advisory services LIMITED / 01/01/2009 / HouseName/Number was: northumberland house, now: 7TH; Street was: aldbridge suite, now: floor 52/54 gracechurch street; Area was: 230 high street, now: ; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: EC3V 0EH; (1 page)
7 August 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/01/2009 (1 page)
7 August 2009Return made up to 23/06/09; full list of members (3 pages)
7 August 2009Director's change of particulars / aldbridge corporate advisory services LIMITED / 01/01/2009 (1 page)
7 August 2009Secretary's Change of Particulars / aldbridge services london LIMITED / 01/01/2009 / HouseName/Number was: , now: 7TH; Street was: northumberland house, now: floor 52/54 gracechurch street; Area was: aldbridge suite 230 high street, now: ; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: EC3V 0EH; Country w (1 page)
31 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
31 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 October 2008Director's change of particulars / aldbridge corporate advisory services LIMITED / 01/01/2008 (1 page)
14 October 2008Return made up to 23/06/08; full list of members (3 pages)
14 October 2008Return made up to 23/06/08; full list of members (3 pages)
14 October 2008Director's Change of Particulars / aldbridge corporate advisory services LIMITED / 01/01/2008 / HouseName/Number was: , now: northumberland house; Street was: northumberland house, now: aldbridge suite; Area was: aldbridge suite, 260 high street, now: 230 high street; Region was: , now: kent; Country was: , now: england (1 page)
8 May 2008Registered office changed on 08/05/2008 from queen victoria house po box 88 guildhall road hull east yorkshire HU1 1HH (1 page)
8 May 2008Registered office changed on 08/05/2008 from queen victoria house po box 88 guildhall road hull east yorkshire HU1 1HH (1 page)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Return made up to 23/06/06; full list of members (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Return made up to 23/06/06; full list of members (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
9 February 2006Registered office changed on 09/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
23 June 2005Incorporation (19 pages)
23 June 2005Incorporation (19 pages)