Company NameSpecialist Conferences Limited
Company StatusDissolved
Company Number01888073
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Cornelis Pieter Vlieland
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleJournalist
Correspondence Address21 The Lodge
Kensington Park Gardens
London
W11 3HA
Director NameMr Maxine Vlieland
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address21 The Lodge
Kensington Park Gardens
London
W11 3HA
Secretary NameMr Maxine Vlieland
NationalityBritish
StatusClosed
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address21 The Lodge
Kensington Park Gardens
London
W11 3HA

Location

Registered AddressFifth Floor
Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£896
Net Worth-£329
Cash£2,066
Current Liabilities£2,395

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 March 2000 (7 pages)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
1 July 1999Full accounts made up to 31 March 1999 (7 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
25 August 1998Return made up to 31/08/98; no change of members (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Return made up to 31/08/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 24/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 31/08/95; no change of members (4 pages)