Company NameThe Conference Database Limited
Company StatusDissolved
Company Number02728555
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 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 Andrew Peter Cowen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Uplands Road
London
N8 9NL
Secretary NameMiss Rosalind Schwartz
NationalityBritish
StatusCurrent
Appointed01 September 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address34 Uplands Road
London
N8 9NL
Director NameMiss Rosalind Schwartz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(3 years after company formation)
Appointment Duration28 years, 8 months
RoleTranslator
Correspondence Address34 Uplands Road
London
N8 9NL
Director NameStephen Ronald Berry
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address91 Hereford Road
London
W2 5BB
Director NameMr Alan Henry Philipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RolePublisher
Correspondence Address80 Lyndhurst Gardens
Finchley
London
N3 1TD
Director NameMiss Rosalind Schwartz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Uplands Road
London
N8 9NL
Secretary NameMr Andrew Peter Cowen
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Uplands Road
London
N8 9NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 High Street
Elstree
Borehamwood
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Statement of affairs (5 pages)
10 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1997Appointment of a voluntary liquidator (1 page)
24 June 1997Registered office changed on 24/06/97 from: 34 uplands road london N8 9NL (1 page)
6 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 October 1996Return made up to 03/07/96; full list of members (7 pages)
6 September 1995Return made up to 03/07/95; full list of members (10 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Ad 03/08/95--------- £ si 899@1=899 £ ic 2/901 (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995£ nc 5/100000 03/08/95 (1 page)
18 August 1995Ad 03/08/95--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Ad 03/08/95--------- £ si 6099@1=6099 £ ic 901/7000 (2 pages)
18 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)