Company NameLh Conferences & Exhibitions Limited
Company StatusDissolved
Company Number03911243
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesLaing & Buisson (Angel Gate) Limited and Premises (29 Angel Gate) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmap Limited Greater London House
Hampstead Road
London
NW1 7EJ
Director NameMr William Laing
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arlington Square
London
N1 7DS
Secretary NameAgnes Jacqueline Buisson-Laing
NationalityFrench
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arlington Square
London
N1 7DS
Director NameDr Richard Livingston Hawkins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2004)
RolePublisher/Doctor
Country of ResidenceEngland
Correspondence Address57 Brodrick Road
London
SW17 7DX
Director NameMr Pat Hassan Petker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address112 Dorchester Way
Kenton
Harrow
Middlesex
HA3 9RB
Director NameWilliam Alexander Fitzhugh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2004)
RoleCompany Director
Correspondence Address17 Chiswick Staithe
Hartington Road Chiswick
London
W4 3TP
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed11 November 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 December 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed21 October 2009(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2004)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 12
(3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 12
(3 pages)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
20 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
23 January 2009Accounts made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment Terminated Director derek carter (1 page)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 October 2007Accounts made up to 31 March 2007 (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
15 February 2007Accounts made up to 31 March 2006 (8 pages)
8 February 2007Full accounts made up to 31 March 2005 (11 pages)
8 February 2007Accounts made up to 31 March 2005 (11 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 December 2006New director appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005Return made up to 18/02/05; full list of members (2 pages)
18 May 2005Return made up to 18/02/05; full list of members (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 April 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: harben house harben parade, finchley road london NW3 6LH (1 page)
24 March 2005Registered office changed on 24/03/05 from: harben house harben parade, finchley road london NW3 6LH (1 page)
15 November 2004Ad 31/01/00--------- £ si 4@1 (2 pages)
15 November 2004Ad 31/01/00--------- £ si 4@1 (2 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 March 2004Return made up to 21/01/04; full list of members (9 pages)
22 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 March 2003Return made up to 21/01/03; full list of members (9 pages)
21 March 2003Return made up to 21/01/03; full list of members (9 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 February 2002Return made up to 21/01/02; full list of members (7 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Return made up to 21/01/02; full list of members (7 pages)
15 February 2002Return made up to 21/01/01; full list of members; amend (8 pages)
17 May 2001Registered office changed on 17/05/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london W1N 8PX (1 page)
17 May 2001Registered office changed on 17/05/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london W1N 8PX (1 page)
6 April 2001Ad 26/02/01--------- £ si 6@1=6 £ ic 4/10 (2 pages)
6 April 2001Ad 26/02/01--------- £ si 6@1=6 £ ic 4/10 (2 pages)
23 February 2001Return made up to 21/01/01; full list of members (7 pages)
23 February 2001Return made up to 21/01/01; full list of members (7 pages)
4 October 2000Accounts made up to 31 July 2000 (2 pages)
4 October 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 August 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
22 August 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
3 May 2000Company name changed premises (29 angel gate) LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed premises (29 angel gate) LIMITED\certificate issued on 04/05/00 (2 pages)
7 February 2000Memorandum and Articles of Association (13 pages)
7 February 2000Memorandum and Articles of Association (13 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
28 January 2000Company name changed laing & buisson (angel gate) lim ited\certificate issued on 31/01/00 (3 pages)
28 January 2000Company name changed laing & buisson (angel gate) lim ited\certificate issued on 31/01/00 (3 pages)
21 January 2000Incorporation (20 pages)