Company NameConference Plus Limited
Company StatusDissolved
Company Number04243886
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date13 March 2024 (1 month, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameDr Ian David Gold
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressPathways Loom Lane
Radlett
Hertfordshire
WD7 8NZ
Director NameMs Shirley Carol Gold
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressPathways Loom Lane
Radlett
Hertfordshire
WD7 8NZ
Director NameMs Anne Carol Ingram
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address22 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HX
Director NameDr Michael Jeremy Ingram
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address22 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HX
Secretary NameDr Michael Jeremy Ingram
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address22 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteconferenceplus.co.uk
Email address[email protected]
Telephone01923 859363
Telephone regionWatford

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25k at £1Mrs Anne Carol Ingram
50.00%
Ordinary
25k at £1Mrs Shirley Carol Gold
50.00%
Ordinary
1 at £1Dr Ian David Gold
0.00%
Ordinary
1 at £1Dr Michael Jeremy Ingram
0.00%
Ordinary

Financials

Year2014
Net Worth£373,205
Cash£431,793
Current Liabilities£120,021

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 December 2023Return of final meeting in a members' voluntary winding up (12 pages)
19 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-04
(1 page)
19 April 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 April 2023 (2 pages)
19 April 2023Declaration of solvency (5 pages)
19 April 2023Appointment of a voluntary liquidator (3 pages)
30 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 July 2017Notification of Shirley Carol Gold as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 July 2017Notification of Anne Carol Ingram as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Shirley Carol Gold as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 July 2017Notification of Anne Carol Ingram as a person with significant control on 6 April 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 July 2016Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Centrum House 36 Station Road Egham Surrey TW20 9LF on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Centrum House 36 Station Road Egham Surrey TW20 9LF on 18 July 2016 (1 page)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000
(7 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(7 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(7 pages)
18 February 2015Director's details changed for Shirley Carol Gold on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Director's details changed for Dr Ian David Gold on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Director's details changed for Shirley Carol Gold on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Dr Ian David Gold on 18 February 2015 (2 pages)
8 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(7 pages)
8 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 September 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
17 September 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
9 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(7 pages)
9 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(7 pages)
13 September 2012Full accounts made up to 31 May 2012 (11 pages)
13 September 2012Full accounts made up to 31 May 2012 (11 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 May 2011 (13 pages)
13 September 2011Full accounts made up to 31 May 2011 (13 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
3 September 2010Full accounts made up to 31 May 2010 (13 pages)
3 September 2010Full accounts made up to 31 May 2010 (13 pages)
14 July 2010Director's details changed for Anne Carol Ingram on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Shirley Carol Gold on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Anne Carol Ingram on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Shirley Carol Gold on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Anne Carol Ingram on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Shirley Carol Gold on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 31 May 2009 (15 pages)
2 November 2009Full accounts made up to 31 May 2009 (15 pages)
1 July 2009Return made up to 21/06/09; full list of members (5 pages)
1 July 2009Return made up to 21/06/09; full list of members (5 pages)
22 September 2008Full accounts made up to 31 May 2008 (13 pages)
22 September 2008Full accounts made up to 31 May 2008 (13 pages)
23 July 2008Return made up to 21/06/08; full list of members (5 pages)
23 July 2008Return made up to 21/06/08; full list of members (5 pages)
17 August 2007Full accounts made up to 31 May 2007 (13 pages)
17 August 2007Full accounts made up to 31 May 2007 (13 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
17 August 2006Full accounts made up to 31 May 2006 (12 pages)
17 August 2006Full accounts made up to 31 May 2006 (12 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
25 August 2005Full accounts made up to 31 May 2005 (12 pages)
25 August 2005Full accounts made up to 31 May 2005 (12 pages)
22 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Full accounts made up to 31 May 2004 (11 pages)
3 February 2005Full accounts made up to 31 May 2004 (11 pages)
14 July 2004Return made up to 21/06/04; full list of members (9 pages)
14 July 2004Return made up to 21/06/04; full list of members (9 pages)
22 March 2004Full accounts made up to 31 May 2003 (11 pages)
22 March 2004Full accounts made up to 31 May 2003 (11 pages)
2 July 2003Return made up to 21/06/03; full list of members (9 pages)
2 July 2003Return made up to 21/06/03; full list of members (9 pages)
18 September 2002Ad 02/09/02--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
18 September 2002Ad 02/09/02--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
10 July 2002Full accounts made up to 31 May 2002 (10 pages)
10 July 2002Full accounts made up to 31 May 2002 (10 pages)
6 July 2002Return made up to 21/06/02; full list of members (8 pages)
6 July 2002Return made up to 21/06/02; full list of members (8 pages)
18 January 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
18 January 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
5 November 2001Ad 29/06/01--------- £ si 29988@1=29988 £ ic 14/30002 (2 pages)
5 November 2001Ad 29/06/01--------- £ si 29988@1=29988 £ ic 14/30002 (2 pages)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Nc inc already adjusted 26/06/01 (1 page)
27 October 2001Nc inc already adjusted 26/06/01 (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Ad 29/06/01--------- £ si 12@1=12 £ ic 2/14 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Ad 29/06/01--------- £ si 12@1=12 £ ic 2/14 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
8 July 2001Secretary resigned (2 pages)
8 July 2001Secretary resigned (2 pages)
8 July 2001Registered office changed on 08/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
29 June 2001Incorporation (16 pages)
29 June 2001Incorporation (16 pages)