Company NameNaidex Conventions Limited
Company StatusDissolved
Company Number01228680
CategoryPrivate Limited Company
Incorporation Date3 October 1975(48 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterfold
53 Oakfield Road
Ashtead
Surrey
KT21 2RB
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusClosed
Appointed03 April 2000(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Michael Robert Clemson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressBroad Ford
Horsmonden
Tonbridge
Kent
TN12 8FU
Director NameRoger Charles Marriott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressGreybury Farm
Greybury Land Marshgreen
Edenbridge
Kent
TN8 5QP
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed17 May 1992(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed22 July 1996(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ

Location

Registered AddressOriel House.
26,The Quadrant.
Richmond.
Surrey.
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,248

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
1 August 2001Return made up to 17/05/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 August 1999Return made up to 17/05/99; full list of members (6 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 June 1997Return made up to 17/05/97; no change of members (4 pages)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 17/05/96; full list of members (6 pages)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 June 1995Return made up to 17/05/95; no change of members (4 pages)