Company NameK. S. Conferences Limited
Company StatusDissolved
Company Number03318896
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NameGarshade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Keighley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressFlat One
21 Palmeira Square
Hove
East Sussex
BN3 2JN
Director NameMr Patrick Thomas Stoddart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address28 Sherwoods Road
Watford Heath
Hertfordshire
WD1 4AZ
Secretary NameMr David John Keighley
NationalityBritish
StatusClosed
Appointed05 June 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressFlat One
21 Palmeira Square
Hove
East Sussex
BN3 2JN
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
10 April 1999Registered office changed on 10/04/99 from: 58/60 berners street london W1P 4JS (1 page)
4 March 1998Return made up to 14/02/98; full list of members (6 pages)
8 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
30 June 1997Company name changed garshade LIMITED\certificate issued on 01/07/97 (2 pages)
26 June 1997Ad 11/06/97--------- £ si 348@1=348 £ ic 2/350 (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Incorporation (17 pages)