Company NameEvents2Impress Ltd
Company StatusDissolved
Company Number06880791
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr John Jacobs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hathaway Road
Bury
Lancashire
BL9 8EQ
Secretary NameMr John Jacobs
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hathaway Road
Bury
Lancashire
BL9 8EQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.events2impress.co.uk
Email address[email protected]
Telephone0161 7613737
Telephone regionManchester

Location

Registered Address69 Windsor Road Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carole Jacobs
50.00%
Ordinary
1 at £1Jon Jacobs
50.00%
Ordinary

Financials

Year2014
Net Worth£4,921
Cash£3,884
Current Liabilities£5,949

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (1 page)
15 August 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Registered office address changed from 7 Hathaway Road Bury Lancashire BL9 8EQ to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 7 Hathaway Road Bury Lancashire BL9 8EQ to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 7 November 2016 (1 page)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 7 Hathaway Road Bury Lancashire BL9 8EQ on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 7 Hathaway Road Bury Lancashire BL9 8EQ on 10 June 2015 (1 page)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
14 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
2 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Mr John Jacobs on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Mr John Jacobs on 1 April 2010 (2 pages)
2 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Mr John Jacobs on 1 April 2010 (2 pages)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Incorporation (9 pages)
20 April 2009Director appointed mr john jacobs (1 page)
20 April 2009Incorporation (9 pages)
20 April 2009Secretary appointed mr john jacobs (1 page)
20 April 2009Director appointed mr john jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Secretary appointed mr john jacobs (1 page)