Company NameCorporate & Media Events Incorporated Limited
Company StatusDissolved
Company Number04484212
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaureen Ann Sinclair
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address11 Westward View
Brighton Le Sands
Merseyside
L22 6RB
Secretary NameAlan David Middleton
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Park Road
Heswall
Wirral
Cheshire
CH60 2SL
Wales
Secretary NameElaine Roach
NationalityBritish
StatusResigned
Appointed25 July 2005(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Correspondence Address3 Sandheys Terrace
Waterloo
Liverpool
Merseyside
L22 7RR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Maureen Ann Sinclair
100.00%
Ordinary

Financials

Year2014
Net Worth£78
Cash£1,767
Current Liabilities£3,419

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2022Termination of appointment of Elaine Roach as a secretary on 31 August 2021 (1 page)
27 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
30 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
23 August 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
28 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
27 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
11 May 2017Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 11 May 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 September 2013Registered office address changed from C/O Sinclair 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O Sinclair 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom on 25 September 2013 (1 page)
25 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from 298 Saint Marys Road Garston Liverpool Merseyside L19 0NQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 298 Saint Marys Road Garston Liverpool Merseyside L19 0NQ on 24 August 2012 (1 page)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 September 2008Amended accounts made up to 31 July 2007 (3 pages)
19 September 2008Amended accounts made up to 31 July 2007 (3 pages)
16 September 2008Return made up to 12/07/08; full list of members (3 pages)
16 September 2008Return made up to 12/07/08; full list of members (3 pages)
9 July 2008Return made up to 12/07/07; full list of members (3 pages)
9 July 2008Return made up to 12/07/07; full list of members (3 pages)
2 June 2008Return made up to 12/07/06; full list of members (3 pages)
2 June 2008Return made up to 12/07/06; full list of members (3 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Appointment terminated secretary alan middleton (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Appointment terminated secretary alan middleton (1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 westward view waterloo L22 6RB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 westward view waterloo L22 6RB (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
29 July 2005Return made up to 12/07/05; full list of members (6 pages)
29 July 2005Return made up to 12/07/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
26 October 2004Return made up to 12/07/04; full list of members; amend (6 pages)
26 October 2004Return made up to 12/07/04; full list of members; amend (6 pages)
7 September 2004Return made up to 12/07/04; full list of members (6 pages)
7 September 2004Return made up to 12/07/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
31 August 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/08/03
(6 pages)
31 August 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/08/03
(6 pages)
4 September 2002Registered office changed on 04/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
12 July 2002Incorporation (15 pages)
12 July 2002Incorporation (15 pages)