About

Registered Number: 06432343
Date of Incorporation: 20/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2016 (9 years and 2 months ago)
Registered Address: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ

 

Nelson Events Ltd was founded on 20 November 2007 and has its registered office in Norwich in Norfolk, it's status is listed as "Dissolved". This business has 5 directors listed as Kelly, Paul, Muir, Anna, Barrows, Blair Eric St John, Nelson Events Ltd, Nelson Events Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Nelson Events Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Paul 01 December 2009 - 1
BARROWS, Blair Eric St John 01 December 2008 16 January 2014 1
NELSON EVENTS LTD 01 December 2008 20 November 2010 1
NELSON EVENTS LTD 01 December 2008 20 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MUIR, Anna 20 November 2007 14 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 November 2015
LIQ MISC OC - N/A 28 September 2015
4.40 - N/A 28 September 2015
LIQ MISC OC - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
AD01 - Change of registered office address 07 September 2014
RESOLUTIONS - N/A 04 September 2014
4.20 - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
TM01 - Termination of appointment of director 24 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 November 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AA - Annual Accounts 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 12 December 2010
TM01 - Termination of appointment of director 12 December 2010
AP01 - Appointment of director 12 December 2010
AD01 - Change of registered office address 04 December 2010
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
DISS40 - Notice of striking-off action discontinued 13 April 2010
AR01 - Annual Return 12 April 2010
AP02 - Appointment of corporate director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP02 - Appointment of corporate director 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
TM02 - Termination of appointment of secretary 14 January 2010
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
225 - Change of Accounting Reference Date 06 May 2008
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.