Company NameAbsolute Events (UK) Limited
Company StatusDissolved
Company Number05409821
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date10 June 2009 (14 years, 10 months ago)
Previous NameCarnage Parties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie Douglas Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleManager
Correspondence AddressRyvra
3 Fidra Road
North Berwick
EH39 4LY
Scotland
Director NameMr Samuel Frederick Christey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Egliston Road
London
SW15 1AL
Director NameJessica Christey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleManager
Correspondence Address3 Egliston Road
Putney
London
SW15 1AL
Secretary NameJamie Douglas Hamilton
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleManager
Correspondence Address17 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£84,936
Cash£44
Current Liabilities£143,965

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2009Liquidators statement of receipts and payments to 2 March 2009 (7 pages)
10 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
6 October 2008Appointment terminated secretary prima secretary LIMITED (1 page)
12 December 2007Statement of affairs (7 pages)
12 December 2007Appointment of a voluntary liquidator (1 page)
12 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2007Ad 26/09/07--------- £ si [email protected]=4 £ ic 104/108 (2 pages)
18 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2007Ad 22/08/07--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
18 September 2007Nc inc already adjusted 22/08/07 (1 page)
18 September 2007S-div 22/08/07 (1 page)
11 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 31/03/07; full list of members; amend (5 pages)
29 August 2007Return made up to 31/03/07; full list of members (5 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 2007Registered office changed on 21/08/07 from: 17 sanderson road jesmond newcastle upon tyne NE2 2DR (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 31/03/06; full list of members; amend (7 pages)
28 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
11 November 2005Registered office changed on 11/11/05 from: 87 fern avenue jesmond newcastle north east NE2 2RA (1 page)
30 August 2005Company name changed carnage parties LIMITED\certificate issued on 30/08/05 (2 pages)
10 August 2005Director resigned (1 page)
21 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)