Company NameThe Event Pad Ltd
Company StatusDissolved
Company Number07724169
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 2 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 NameMr James Richard Lawrence
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAnchorage Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Jonathan Graham Newton White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Anchorage Court Caspian Road
Altrincham
WA14 5HH
Director NameMr Paul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Director NameMr Paul Cunniff
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tep Events International Limited Unit A Anchor
Caspian Road
Altrincham
Cheshire
WA14 5HH

Contact

Websitewww.eventpad.com

Location

Registered AddressUnit A Anchorage Court
Caspian Road
Altrincham
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£990
Cash£2
Current Liabilities£40,853

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

18 July 2013Delivered on: 30 July 2013
Satisfied on: 5 September 2014
Persons entitled: Tca Global Credit Master Fund, L.P.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2016Voluntary strike-off action has been suspended (1 page)
6 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 December 2015Termination of appointment of Paul Cunniff as a director on 13 October 2015 (1 page)
11 December 2015Termination of appointment of Paul Cunniff as a director on 13 October 2015 (1 page)
11 December 2015Appointment of Mr Jonathan Graham Newton White as a director on 14 October 2015 (2 pages)
11 December 2015Termination of appointment of Paul William Beck as a director on 13 October 2015 (1 page)
11 December 2015Appointment of Mr Jonathan Graham Newton White as a director on 14 October 2015 (2 pages)
11 December 2015Termination of appointment of Paul William Beck as a director on 13 October 2015 (1 page)
28 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2014Satisfaction of charge 077241690001 in full (1 page)
5 September 2014Satisfaction of charge 077241690001 in full (1 page)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Appointment of Mr Paul Cunniff as a director (2 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Appointment of Mr Paul Cunniff as a director (2 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
16 September 2013Director's details changed for Mr James Richard Lawrence on 4 November 2012 (2 pages)
16 September 2013Director's details changed for Mr James Richard Lawrence on 4 November 2012 (2 pages)
30 July 2013Registration of charge 077241690001 (59 pages)
30 July 2013Registration of charge 077241690001 (59 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
26 September 2012Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 26 September 2012 (2 pages)
9 August 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages)
9 August 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)