C EVENTS LIMITED
LONDON C SQUARED EVENTS LIMITED SHELFCO 7 LIMITED


Company number 05272838
Status Liquidation
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREE, LONDON, EC4 N6EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 25 November 2016; Liquidators' statement of receipts and payments to 25 November 2015. The most likely internet sites of C EVENTS LIMITED are www.cevents.co.uk, and www.c-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. C Events Limited is a Private Limited Company. The company registration number is 05272838. C Events Limited has been working since 28 October 2004. The present status of the company is Liquidation. The registered address of C Events Limited is 2nd Floor 110 Cannon Stree London Ec4 N6eu. . BAYER, Michael Jonathan is a Director of the company. CROWE, Charlie Andrew is a Director of the company. MARQUIS, Simon John is a Director of the company. Secretary COOK, Paul David has been resigned. Secretary GOLAR, Davinder has been resigned. Secretary 2020CA LIMITED has been resigned. Director 2020 SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAYER, Michael Jonathan
Appointed Date: 26 January 2007
56 years old

Director
CROWE, Charlie Andrew
Appointed Date: 08 January 2007
53 years old

Director
MARQUIS, Simon John
Appointed Date: 26 January 2007
72 years old

Resigned Directors

Secretary
COOK, Paul David
Resigned: 21 December 2010
Appointed Date: 21 May 2009

Secretary
GOLAR, Davinder
Resigned: 21 May 2009
Appointed Date: 11 July 2007

Secretary
2020CA LIMITED
Resigned: 11 July 2007
Appointed Date: 28 October 2004

Director
2020 SECRETARIAL LIMITED
Resigned: 08 January 2007
Appointed Date: 28 October 2004

C EVENTS LIMITED Events

11 May 2017
Return of final meeting in a creditors' voluntary winding up
31 Jan 2017
Liquidators' statement of receipts and payments to 25 November 2016
20 Jan 2016
Liquidators' statement of receipts and payments to 25 November 2015
31 Dec 2014
Administrator's progress report to 26 November 2014
18 Dec 2014
Appointment of a voluntary liquidator
...
... and 39 more events
21 Nov 2006
Return made up to 28/10/06; full list of members
21 Nov 2006
Director's particulars changed
24 Aug 2006
Accounts for a dormant company made up to 31 October 2005
31 Oct 2005
Return made up to 28/10/05; full list of members
28 Oct 2004
Incorporation

C EVENTS LIMITED Charges

31 January 2013
Debenture deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…