Company NameVermilion Events Limited
Company StatusDissolved
Company Number03856547
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameAlicia Lettice Drummond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleEvents
Correspondence Address18 Hoadly Road
London
SW16 1AF
Secretary NameBenjamin Neill Drummond
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Hoadly Road
London
SW16 1AF
Director NameJonathan Benda
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2007)
RoleEntertainments Orgniser
Correspondence Address2 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
Saint Johns Chambers, Love
Street, Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,780
Cash£4,997
Current Liabilities£12,497

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
5 June 2007Director resigned (1 page)
19 March 2007Return made up to 11/10/06; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Return made up to 11/10/05; full list of members (8 pages)
6 April 2005Return made up to 11/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 11/10/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 November 2002Return made up to 11/10/02; full list of members (7 pages)
21 January 2002New director appointed (2 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 November 2000Return made up to 11/10/00; full list of members (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (20 pages)