Company NameConference Communications International Limited
Company StatusDissolved
Company Number02950531
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous NameJWS International Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameJayne Nicola Wesley Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 6 months (closed 30 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSlate Plantation Barn Home Farm Lane
Merton
Thetford
IP25 6QS
Secretary NameSally-Anne Louise Smith
NationalityBritish
StatusClosed
Appointed05 January 2006(11 years, 5 months after company formation)
Appointment Duration18 years (closed 30 January 2024)
RoleCompany Director
Correspondence AddressStonecote
12 The Street Ovington
Thetford
Norfolk
IP25 6RT
Director NameMichael Dennis O`Neill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCommercial Lawyer
Correspondence Address9 St Peters Terrace
Fulham
London
SW6 7JT
Secretary NameWendy Ann Chapman
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 January 2006)
RoleSecretary
Correspondence AddressChase Farm Caston Post Office
The St Caston
Attleborough
Norfolk
NR17 1DD
Director NameAnton Michael Abrahams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2006)
RoleAccount Director
Correspondence Address11 Firs Avenue
London
N10 3LY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD

Contact

Websiteconfcomm.co.uk

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Ms J.n. Wesley Smith
99.99%
Ordinary
1 at £1Mrs W.a. Chapman
0.01%
Ordinary

Financials

Year2014
Net Worth£28,418
Cash£281,404
Current Liabilities£373,386

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

27 October 1994Delivered on: 7 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (3 pages)
19 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
3 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
11 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
2 November 2018Director's details changed for Jayne Nicola Wesley Smith on 1 November 2018 (2 pages)
19 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
4 May 2018Director's details changed for Jayne Nicola Wesley Smith on 26 April 2018 (4 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(4 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Director's details changed for Jayne Nicola Wesley Smith on 20 July 2010 (2 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Jayne Nicola Wesley Smith on 20 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2007Return made up to 20/07/07; full list of members (2 pages)
1 August 2007Return made up to 20/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
28 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
10 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 September 2002Return made up to 20/07/02; full list of members (7 pages)
10 September 2002Return made up to 20/07/02; full list of members (7 pages)
13 March 2002Accounts made up to 31 July 2001 (12 pages)
13 March 2002Accounts made up to 31 July 2001 (12 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
9 March 2001Accounts made up to 31 July 2000 (12 pages)
9 March 2001Accounts made up to 31 July 2000 (12 pages)
8 September 2000Return made up to 20/07/00; full list of members (6 pages)
8 September 2000Return made up to 20/07/00; full list of members (6 pages)
4 May 2000Accounts made up to 31 July 1999 (12 pages)
4 May 2000Accounts made up to 31 July 1999 (12 pages)
26 July 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Accounts made up to 31 July 1998 (12 pages)
7 January 1999Accounts made up to 31 July 1998 (12 pages)
17 July 1998Return made up to 20/07/98; no change of members (4 pages)
17 July 1998Return made up to 20/07/98; no change of members (4 pages)
23 February 1998Accounts made up to 31 July 1997 (12 pages)
23 February 1998Accounts made up to 31 July 1997 (12 pages)
3 October 1997Return made up to 20/07/97; no change of members (4 pages)
3 October 1997Registered office changed on 03/10/97 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page)
3 October 1997Registered office changed on 03/10/97 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page)
3 October 1997Return made up to 20/07/97; no change of members (4 pages)
23 April 1997Accounts made up to 31 July 1996 (12 pages)
23 April 1997Accounts made up to 31 July 1996 (12 pages)
25 February 1997Auditor's resignation (1 page)
25 February 1997Auditor's resignation (1 page)
26 September 1996Return made up to 20/07/96; full list of members (5 pages)
26 September 1996Return made up to 20/07/96; full list of members (5 pages)
28 August 1996Registered office changed on 28/08/96 from: 3 charles street london W1X 7HA (1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 3 charles street london W1X 7HA (1 page)
23 May 1996Accounts made up to 31 July 1995 (12 pages)
23 May 1996Accounts made up to 31 July 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)