Company NameNovoscape Conferences Ltd.
Company StatusDissolved
Company Number03735843
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameWorldwide Partners Network Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Philip Rockett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address34a St Marks Rise
London
E8 2NL
Director NameMr Daniel Scott Scarbrough
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence Address18 Allnutts Road
Epping
Essex
CM16 7BD
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 August 2000(1 year, 4 months after company formation)
Appointment Duration5 years (closed 06 September 2005)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameRobert Edsell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleOperations Director
Correspondence Address22 Mile End Place
London
E1 4BH
Secretary NameDavid Hughes
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Clifton Street
London
EC2A 4HB
Director NameDavid Hughes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2002)
RoleCarrier Sales Manager
Correspondence Address80 Clifton Street
London
EC2A 4HB

Location

Registered AddressCooper Lancaster Brewers
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,260
Cash£2,074
Current Liabilities£4,050

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
1 October 2004Director resigned (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
26 November 2002Director resigned (1 page)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 October 2001Director's particulars changed (1 page)
31 July 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Director's particulars changed (1 page)
25 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
4 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Nc inc already adjusted 20/03/00 (1 page)
9 September 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 48 belsize grove belsize park london NW3 4TR (1 page)
21 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 March 1999Incorporation (16 pages)