Company NameThe Convention Partnership Limited
Company StatusDissolved
Company Number02852068
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 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 Martin Kinna
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(1 day after company formation)
Appointment Duration14 years, 7 months (closed 30 April 2008)
RoleConference Consultant
Country of ResidenceEngland
Correspondence Address16 Fife Terrace
Islington
London
N1 9RA
Secretary NameJacquetta Pease
NationalityBritish
StatusClosed
Appointed20 July 1999(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address10 Leconfield Avenue
London
SW13 0LD
Secretary NameDouglas Pipe
NationalityBritish
StatusResigned
Appointed10 September 1993(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address64 Cadogan Square
London
SW1X 0EA
Director NameHarry Baum
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressApartment 65 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameDavid Nichol
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 30 July 2001)
RoleInternational Advisor Trade To
Correspondence AddressTimbers
Bedgebury Road
Goudhurst
Kent
TN17 2QR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 11 2nd Floor 9 White Lion
Street London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,554
Current Liabilities£29,453

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2006Registered office changed on 12/04/06 from: 65 barnsbury street london N1 1EJ (1 page)
12 April 2006Director resigned (1 page)
30 September 2005Return made up to 09/09/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 October 2004Return made up to 09/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 December 2003Return made up to 09/09/03; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 09/09/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2001Particulars of contract relating to shares (4 pages)
2 October 2001Director resigned (1 page)
2 October 2001Ad 01/08/01--------- £ si 998@1 (2 pages)
1 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 September 2000Return made up to 09/09/00; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 September 1999Return made up to 09/09/99; full list of members (6 pages)
15 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 October 1998Return made up to 09/09/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
18 September 1996Return made up to 09/09/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 September 1995Return made up to 09/09/95; no change of members (4 pages)
28 July 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)