Company NameMy Social Events Limited
Company StatusDissolved
Company Number06691161
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)
Dissolution Date3 May 2011 (12 years, 11 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 NameJames William Burdall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
35 Whiteley Wood Road
Sheffield
S11 7FF
Director NameTracey Owen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Osborne Mews
Sheffield
South Yorkshire
S11 9EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,049
Cash£250
Current Liabilities£29,399

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 September 2009Return made up to 08/09/09; full list of members (5 pages)
17 September 2009Return made up to 08/09/09; full list of members (5 pages)
6 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 October 2008Ad 08/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
17 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
17 October 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
8 October 2008Director appointed tracey owen (2 pages)
8 October 2008Director appointed james william burdall (2 pages)
8 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Appointment Terminated Director company directors LIMITED (1 page)
8 October 2008Director appointed james william burdall (2 pages)
8 October 2008Director appointed tracey owen (2 pages)
8 October 2008Appointment terminated director company directors LIMITED (1 page)
8 September 2008Incorporation (16 pages)
8 September 2008Incorporation (16 pages)