Company NameConquest 2000 Plus Limited
Company StatusDissolved
Company Number03329095
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameConquest 2000 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address48a Pembroke Road
London
W8 6NU
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgemore End Lambridge Lane
Henley-On-Thames
Oxfordshire
RG9 4NR
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusClosed
Appointed01 December 1997(9 months after company formation)
Appointment Duration1 year, 9 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAmanda Jane Nicholls
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Rectory Road
Walthamstow
London
E17 3BG
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMagdalena Leslie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1998)
RoleCommercial Director
Correspondence Address4 Cooperage Court
6 Gainsford Street
London
SE1 2NG
Director NameMichael Pavey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1998)
RoleManaging Director
Correspondence Address4 Cooperage Court
6 Gainsford Street
London
SE1 2NG

Location

Registered AddressColumbus House
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 1999Application for striking-off (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 March 1998Return made up to 06/03/98; full list of members (11 pages)
16 December 1997New secretary appointed (2 pages)
29 April 1997Ad 23/04/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 March 1997New director appointed (3 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (3 pages)
19 March 1997Company name changed conquest 2000 LIMITED\certificate issued on 20/03/97 (2 pages)
6 March 1997Incorporation (12 pages)