Company NameConference Go Limited
Company StatusDissolved
Company Number03957903
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrenda Ann Berners Price
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressWhite Gates
Common Wood
Kings Langley
Hertfordshire
WD4 9BB
Director NameMr Peter Devonald Berners-Price
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Common Wood
Kings Langley
Hertfordshire
WD4 9BB
Secretary NameMr Peter Devonald Berners-Price
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Common Wood
Kings Langley
Hertfordshire
WD4 9BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWilkins Kennedy
Bridge House London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
27 April 2007Return made up to 28/03/07; full list of members (7 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 28/03/06; full list of members (7 pages)
7 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 May 2002Return made up to 28/03/02; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2000Secretary resigned;director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New secretary appointed;new director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Registered office changed on 01/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 March 2000Incorporation (19 pages)