Company NameVerve Conferences Limited
Company StatusDissolved
Company Number05739725
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NamesVerve Venues Limited and Initial Style Conferences Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameSunita Kaushal
StatusClosed
Appointed30 March 2011(5 years after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMr Michael Albert Bibring
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed20 September 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address33 Cavendish Square
London
W1B 0PW

Shareholders

1 at £1De Vere Group Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
2 July 2013Termination of appointment of David Caldecott as a director (1 page)
2 July 2013Termination of appointment of David Gareth Caldecott as a director on 28 June 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
5 June 2013Appointment of Mr Colin Elliot as a director on 1 June 2013 (2 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(5 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
25 May 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 25 May 2012 (1 page)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Richard Gary Balfour-Lynn as a director on 16 September 2011 (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director on 16 September 2011 (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director on 16 September 2011 (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director on 16 September 2011 (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Joseph Shashou as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Joseph Shashou as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (5 pages)
17 March 2009Return made up to 13/03/09; full list of members (5 pages)
28 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 October 2008Return made up to 13/03/07; full list of members; amend (7 pages)
21 October 2008Return made up to 13/03/07; full list of members; amend (7 pages)
10 October 2008Accounts made up to 31 March 2008 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 April 2008Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page)
2 April 2008Director's Change of Particulars / richard balfour-lynn / 12/03/2008 / HouseName/Number was: , now: 6; Street was: 1 west garden place, now: connaught square; Area was: kendal street, now: ; Post Code was: W2 2AQ, now: W2 2HG (1 page)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2008Accounts made up to 31 March 2007 (5 pages)
13 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 13/03/07; full list of members (3 pages)
27 March 2007Return made up to 13/03/07; full list of members (3 pages)
21 November 2006Company name changed initial style conferences limite d\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed initial style conferences limite d\certificate issued on 21/11/06 (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 1 west garden place kendall street london W2 2AQ (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 1 west garden place kendall street london W2 2AQ (1 page)
9 November 2006Secretary resigned (1 page)
9 May 2006Company name changed verve venues LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed verve venues LIMITED\certificate issued on 09/05/06 (2 pages)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)