Company NamePiermont International Conferences Limited
Company StatusDissolved
Company Number03327646
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameNarrowlane Limited

Business Activity

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

Directors

Director NameMr David Wilson Boyd Burnside
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 day after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ebury Street
London
SW1W 0LU
Director NameMr Ian Ernest Watson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 day after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH
Secretary NameDianne Lesley Marshall
NationalityBritish
StatusClosed
Appointed05 March 1997(1 day after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
RoleOffice Manager
Correspondence Address29 Link Road
Datchet
Slough
Berkshire
SL3 9LB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
11 September 1997Company name changed narrowlane LIMITED\certificate issued on 12/09/97 (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 14 buckingham street london WC2N 6DF (1 page)
27 August 1997Registered office changed on 27/08/97 from: 60 tabernacle street london EC2A 4NB (1 page)
27 August 1997Registered office changed on 27/08/97 from: 14 buckingham street london WC2N 6DF (1 page)
4 March 1997Incorporation (15 pages)