About

Registered Number: 02602705
Date of Incorporation: 18/04/1991 (33 years ago)
Company Status: Liquidation
Registered Address: BRIDGE BUSINESS RECOVERY, 3rd Floor 39-45 Shaftesbury Avenue, London, W1D 6LA

 

Eventer Ltd was founded on 18 April 1991, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Eventer Ltd. There is only one director listed for Eventer Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD-STREETER, David John 30 April 1991 - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 13 July 2010
3.6 - Abstract of receipt and payments in receivership 13 July 2010
3.6 - Abstract of receipt and payments in receivership 13 July 2010
LQ02 - Notice of ceasing to act as receiver or manager 08 July 2010
LQ02 - Notice of ceasing to act as receiver or manager 18 February 2010
AD01 - Change of registered office address 23 December 2009
3.6 - Abstract of receipt and payments in receivership 08 August 2008
3.6 - Abstract of receipt and payments in receivership 20 July 2007
3.6 - Abstract of receipt and payments in receivership 10 August 2006
3.6 - Abstract of receipt and payments in receivership 28 June 2005
1.4 - Notice of completion of voluntary arrangement 09 February 2005
1.4 - Notice of completion of voluntary arrangement 08 February 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 February 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 February 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 December 2004
COCOMP - Order to wind up 09 November 2004
3.3 - Statement of Affairs in Administrative receivership following report to creditors 05 October 2004
3.10 - N/A 05 October 2004
1.4 - Notice of completion of voluntary arrangement 28 July 2004
405(1) - Notice of appointment of Receiver 21 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 04 March 2004
1.1 - Report of meeting approving voluntary arrangement 10 October 2003
363s - Annual Return 28 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
AA - Annual Accounts 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 July 2002
363s - Annual Return 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
AA - Annual Accounts 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 16 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 23 April 1998
288c - Notice of change of directors or secretaries or in their particulars 10 March 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 01 May 1996
288 - N/A 01 May 1996
288 - N/A 16 April 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 21 April 1995
288 - N/A 21 April 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 16 April 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
288 - N/A 15 May 1991
288 - N/A 15 May 1991
287 - Change in situation or address of Registered Office 15 May 1991
NEWINC - New incorporation documents 18 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2003 Outstanding

N/A

Charge 07 December 2001 Outstanding

N/A

Debenture 08 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.