Company NameConference Worldwide Limited
Company StatusDissolved
Company Number04527373
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameShanny Looi
StatusClosed
Appointed30 October 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 25 January 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameGavin Joseph Johnstone
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Bank Farm Barns
Dumbleton
Evesham
Gloucestershire
WR11 7TJ
Secretary NameElaine Jennifer Higgins
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Church Row
Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4JD
Wales
Secretary NameSophie Patricia Johnstone
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2009)
RoleSales Manager
Correspondence AddressThe Granary Bank Farm Barns
Dumbleton
Evesham
Gloucestershire
WR11 7TJ
Director NameColette Elaine Esther Leong-Son
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed30 October 2009(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£6,994
Cash£50,541
Current Liabilities£248,560

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
13 September 2010Termination of appointment of Colette Leong-Son as a director (1 page)
13 September 2010Termination of appointment of Colette Leong-Son as a director (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
10 March 2010Secretary's details changed for Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Shanny Looi on 1 March 2010 (1 page)
10 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
10 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
10 March 2010Secretary's details changed for Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
15 December 2009Appointment of Shanny Looi as a secretary (1 page)
15 December 2009Appointment of Emily Henrietta Gestetner as a director (2 pages)
15 December 2009Appointment of Shanny Looi as a secretary (1 page)
15 December 2009Appointment of Emily Henrietta Gestetner as a director (2 pages)
14 December 2009Registered office address changed from Compton Business Centre Compton Abdale Cheltenham Gloucestershire GL54 4DL on 14 December 2009 (1 page)
14 December 2009Termination of appointment of Gavin Johnstone as a director (1 page)
14 December 2009Appointment of Colette Leong-Son as a director (2 pages)
14 December 2009Registered office address changed from Compton Business Centre Compton Abdale Cheltenham Gloucestershire GL54 4DL on 14 December 2009 (1 page)
14 December 2009Appointment of Helen Frances Hay as a secretary (1 page)
14 December 2009Termination of appointment of Gavin Johnstone as a director (1 page)
14 December 2009Termination of appointment of Sophie Johnstone as a secretary (1 page)
14 December 2009Appointment of Helen Frances Hay as a secretary (1 page)
14 December 2009Termination of appointment of Sophie Johnstone as a secretary (1 page)
14 December 2009Appointment of Colette Leong-Son as a director (2 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
13 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
20 July 2009Resolutions
  • RES13 ‐ Re sec 190 sale of land 14/07/2009
(4 pages)
20 July 2009Resolutions
  • RES13 ‐ Re sec 190 sale of land 14/07/2009
(4 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Secretary's Change of Particulars / sophie griffiths / 08/09/2008 / Surname was: griffiths, now: johnstone; HouseName/Number was: , now: the granary; Street was: lancet barn, now: bank farm barns; Area was: icomb, now: dumbleton; Post Town was: cheltenham, now: evesham; Post Code was: GL54 1JB, now: WR11 7TJ (2 pages)
8 September 2008Director's Change of Particulars / gavin johnstone / 08/09/2008 / HouseName/Number was: , now: the granary; Street was: lancet barn, now: bank farm barns; Area was: , now: dumbleton; Post Town was: icomb, now: evesham; Post Code was: GL54 1JB, now: WR11 7TJ (1 page)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Secretary's change of particulars / sophie griffiths / 08/09/2008 (2 pages)
8 September 2008Director's change of particulars / gavin johnstone / 08/09/2008 (1 page)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
28 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 November 2006Return made up to 05/09/06; full list of members (6 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2005Return made up to 05/09/05; full list of members (6 pages)
24 October 2005Return made up to 05/09/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
27 January 2005Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2005Return made up to 05/09/04; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Registered office changed on 21/10/04 from: cumberland cottage, ampney crucis, cirencester gloucestershire GL7 5RY (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Registered office changed on 21/10/04 from: cumberland cottage, ampney crucis, cirencester gloucestershire GL7 5RY (1 page)
13 October 2003Return made up to 05/09/03; full list of members (6 pages)
13 October 2003Return made up to 05/09/03; full list of members (6 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (17 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (17 pages)