About

Registered Number: 06432343
Date of Incorporation: 20/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2016 (8 years and 2 months ago)
Registered Address: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ

 

Having been setup in 2007, Nelson Events Ltd are based in Norwich. This organisation 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.

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.