Company NameConference Planners Limited
Company StatusDissolved
Company Number03720894
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameLaw 1036 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLawrence Vallee
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3600 Giddings Road
Auburn Hills
Mi
48326
Director NameKenneth Bettinelli
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RolePresident
Correspondence Address680 Pilarcitos Avenue
Half Moon Bay
California
94019
Director NameJoseph Meringo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1999)
RolePresident
Correspondence Address1000 Green Street
Appt No 1005
San Francisco
California
94133
Director NameChristopher Meyer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleChief Executive Officer
Correspondence Address814 Cape Cod Drive
Redwood Shores
California
94065
Director NameDavid Drews
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1025 E Glengarry Circle
Bloomfield
Mi 48301
United States
Secretary NameMr John Nicholas Wigley
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Thakeham
Merrywood Lane Thakeham
Storrington
West Sussex
RH20 3HE
Secretary NameNeil Jones
NationalityBritish
StatusResigned
Appointed15 January 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressThe Grange
London Road
Windlesham
Surrey
GU20 6PJ
Secretary NameMr Richard Charles Cooper
NationalityBritish
StatusResigned
Appointed01 October 2005(6 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards The Downs Givons Grove
Leatherhead
Surrey
KT22 8LH
Secretary NameMrs Jyotsna Shah
NationalityBritish
StatusResigned
Appointed28 April 2006(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address7 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitegpj.com

Location

Registered AddressGreat Suffolk Street
53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1George P. Johnson (United Kingdom) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 April 2002Delivered on: 17 April 2002
Persons entitled: The Trustees of the Across Trust Being Colin Line, Adrian Cadwallader, Marjorie Dalby, Andcharles Nicholson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,000.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
31 October 2022Application to strike the company off the register (3 pages)
23 February 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
31 March 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
28 August 2018Director's details changed for Lawrence Vallee on 28 August 2018 (2 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page)
15 January 2018Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to Great Suffolk Street 53 Great Suffolk Street London SE1 0DB on 15 January 2018 (1 page)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
17 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
4 January 2016Termination of appointment of David Drews as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David Drews as a director on 31 December 2015 (1 page)
7 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Lawrence Vallee on 25 February 2010 (2 pages)
18 March 2010Director's details changed for Lawrence Vallee on 25 February 2010 (2 pages)
18 March 2010Director's details changed for David Drews on 25 February 2010 (2 pages)
18 March 2010Director's details changed for David Drews on 25 February 2010 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 March 2009Return made up to 25/02/09; full list of members (3 pages)
11 March 2009Return made up to 25/02/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 25/02/08; full list of members (3 pages)
10 April 2008Return made up to 25/02/08; full list of members (3 pages)
4 June 2007Return made up to 25/02/07; full list of members (7 pages)
4 June 2007Return made up to 25/02/07; full list of members (7 pages)
3 June 2007Full accounts made up to 31 December 2006 (10 pages)
3 June 2007Full accounts made up to 31 December 2006 (10 pages)
1 April 2007Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page)
1 April 2007Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page)
25 May 2006Full accounts made up to 31 December 2005 (8 pages)
25 May 2006Full accounts made up to 31 December 2005 (8 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
13 March 2006Return made up to 25/02/06; full list of members (7 pages)
13 March 2006Return made up to 25/02/06; full list of members (7 pages)
11 January 2006Return made up to 25/02/05; full list of members (7 pages)
11 January 2006Return made up to 25/02/05; full list of members (7 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Full accounts made up to 31 December 2004 (11 pages)
29 December 2005Full accounts made up to 31 December 2004 (11 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 April 2004Return made up to 25/02/04; full list of members (7 pages)
19 April 2004Return made up to 25/02/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: bridge house 70-72 bridge road east molesey surrey KT8 9HF (1 page)
19 April 2004Registered office changed on 19/04/04 from: bridge house 70-72 bridge road east molesey surrey KT8 9HF (1 page)
9 September 2003Full accounts made up to 31 December 2002 (18 pages)
9 September 2003Full accounts made up to 31 December 2002 (18 pages)
22 April 2003Auditor's resignation (2 pages)
22 April 2003Auditor's resignation (2 pages)
12 April 2003Return made up to 25/02/03; full list of members (7 pages)
12 April 2003Return made up to 25/02/03; full list of members (7 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003New secretary appointed (1 page)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 May 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Full accounts made up to 31 December 2000 (11 pages)
19 April 2002Full accounts made up to 31 December 2000 (11 pages)
17 April 2002Particulars of mortgage/charge (7 pages)
17 April 2002Particulars of mortgage/charge (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
22 November 2000Registered office changed on 22/11/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 November 2000Registered office changed on 22/11/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
15 June 2000Return made up to 28/02/00; full list of members (5 pages)
15 June 2000Return made up to 28/02/00; full list of members (5 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
24 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/03/99
(1 page)
24 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/03/99
(1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Ad 18/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Ad 18/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 1999Memorandum and Articles of Association (23 pages)
13 July 1999Memorandum and Articles of Association (23 pages)
17 March 1999Company name changed law 1036 LIMITED\certificate issued on 17/03/99 (2 pages)
17 March 1999Company name changed law 1036 LIMITED\certificate issued on 17/03/99 (2 pages)
25 February 1999Incorporation (28 pages)
25 February 1999Incorporation (28 pages)