Company NameInternational Congress 2000 Limited
Company StatusDissolved
Company Number03767501
CategoryPrivate Limited Company
Incorporation Date10 May 1999(25 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Andrew Varnava
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Talbot Road
London
N6 4QS
Director NameAzure Corporation Limited (Corporation)
StatusClosed
Appointed30 June 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 September 2003)
Correspondence Address43 Talbot Road
London
N6 4QS
Secretary NameAzure Corporation Limited (Corporation)
StatusClosed
Appointed30 June 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 September 2003)
Correspondence Address43 Talbot Road
London
N6 4QS
Director NameAnnabelle Jon Harling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 days after company formation)
Appointment Duration9 months (resigned 07 February 2000)
RoleAccountant
Correspondence Address353a Finchley Road
London
NW3 6ET
Director NameMr Christopher Patrick Johnstone
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2001)
RoleManager
Correspondence Address30 Andersens Wharf
20 Copenhagen Place, Tower Hamlets
London
E14 7DX
Director NameKenneth Macphersen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2000)
RoleWdv Uk National Accounts
Correspondence Address7 Lower Grove Road
Richmond
Surrey
TW10 6HP
Director NameMr Paul Andrew Varnava
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Talbot Road
London
N6 4QS
Secretary NameMr Paul Andrew Varnava
NationalityBritish
StatusResigned
Appointed13 May 1999(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Talbot Road
London
N6 4QS
Director NameMark Martin Hodson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2000)
RoleMarket Manager
Correspondence Address70 Otterburn Gardens
Isleworth
Middlesex
TW7 5JH
Director NameVictoria Jane May
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2000)
RoleFundraiser
Correspondence Address42 Cambridge Crescent
Teddington
Middlesex
TW11 8DY
Director NameKelly Scott Logan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 October 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2000)
RoleLawyer
Correspondence Address42 Drayton Gardens
London
SW10 9SA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address29-31 Cowper Street
London
EC2A 4AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£88
Current Liabilities£88

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Application for striking-off (1 page)
21 June 2002Full accounts made up to 30 September 2001 (10 pages)
13 May 2002Return made up to 02/05/02; full list of members (7 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Full accounts made up to 30 September 2000 (10 pages)
24 January 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
26 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 4 middle street london EC1A 7JA (1 page)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: 17 city business centre lower road london SE16 2XB (1 page)