Company NameFsevents Limited
Company StatusDissolved
Company Number03802043
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Caleya Chetty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleLocal Government Off
Correspondence Address6a Mabley Street
London
E9 5RH
Director NameDr Drew Hemment
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleUni Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranbourne Road
Manchester
M1 9PZ
Secretary NameDr Drew Hemment
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleUni Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranbourne Road
Manchester
M1 9PZ
Director NameKamal Reuben Ackarie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed14 January 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 02 December 2003)
RoleFestival Director
Correspondence Address7 Mackenzie Road
London
N7 8QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 2 57-59 High Lane
Manchester
Lancashire
M21 9FA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
14 August 2001Return made up to 07/07/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Ad 14/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 February 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
3 October 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounting reference date extended from 31/03/00 to 31/10/00 (1 page)
17 February 2000Registered office changed on 17/02/00 from: 16 west street lancaster lancashire LA1 4UJ (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 August 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Incorporation (17 pages)