Company NameConference Magazine Publishing Ltd
Company StatusDissolved
Company Number02936999
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date16 June 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBHE Company Directors Ltd (Corporation)
StatusClosed
Appointed20 November 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 16 June 1998)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 16 June 1998)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameVitagold Financial Services Ltd (Corporation)
StatusClosed
Appointed03 February 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 16 June 1998)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
Director NameKevin Sykes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RolePublisher
Correspondence Address120 St Johns Street
London
EC1V 4JS
Secretary NameBrendan Earley
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameMr Aidan Chan Edmund Earley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1996)
RoleCompany Analyst
Country of ResidenceEngland
Correspondence AddressMitchley Traps Lane
New Malden
London
Surrey
KT3 4RU

Location

Registered AddressSuite 2
Moreland House
80 Goswell Road
London
EC1V 7DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
19 August 1997Voluntary strike-off action has been suspended (1 page)
17 July 1997Secretary's particulars changed (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
19 May 1997Application for striking-off (1 page)
1 August 1996Return made up to 09/06/96; full list of members (6 pages)
14 May 1996Return made up to 09/06/95; full list of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
8 February 1996Registered office changed on 08/02/96 from: 41-45 goswell road london EC1V 7EW (1 page)
25 April 1995Registered office changed on 25/04/95 from: kingston house beverley way west wimbledon london SW20 0AW (1 page)
1 March 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)