Company NameE.I. Conferences Limited
Company StatusDissolved
Company Number07516142
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameExcellence In Conferences Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Anastasia Vatsika
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Ioannis Rorris
Date of BirthApril 1959 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed20 May 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 27 May 2014)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3rd Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Kyriakos Griveas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityHellenic
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address9 P. Psarrea
P. Penteli
Athens
15 2 36
Director NameMs Christina Lassos
Date of BirthMay 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed11 March 2011(1 month after company formation)
Appointment Duration10 months (resigned 09 January 2012)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 167
Fleet Street
London
EC4A 2EA

Location

Registered Address3rd Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10k at £1Blackwell Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,548
Cash£3,175
Current Liabilities£11,693

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 10,000
(3 pages)
18 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 10,000
(3 pages)
18 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 10,000
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Director's details changed for Ms Anastasia Vatsika on 1 September 2011 (2 pages)
8 May 2012Director's details changed for Ms Anastasia Vatsika on 1 September 2011 (2 pages)
8 May 2012Director's details changed for Ms Anastasia Vatsika on 1 September 2011 (2 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Appointment of Mr. Ioannis Rorris as a director (2 pages)
29 February 2012Appointment of Mr. Ioannis Rorris as a director (2 pages)
28 February 2012Termination of appointment of Christina Lassos as a director (1 page)
28 February 2012Termination of appointment of Christina Lassos as a director (1 page)
24 November 2011Change of name notice (1 page)
24 November 2011Company name changed excellence in conferences LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(2 pages)
24 November 2011Change of name notice (1 page)
24 November 2011Company name changed excellence in conferences LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(2 pages)
1 August 2011Appointment of Ms Christina Lassos as a director (2 pages)
1 August 2011Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom on 1 August 2011 (1 page)
1 August 2011Appointment of Ms Christina Lassos as a director (2 pages)
1 August 2011Termination of appointment of Kyriakos Griveas as a director (1 page)
1 August 2011Termination of appointment of Kyriakos Griveas as a director (1 page)
1 August 2011Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom on 1 August 2011 (1 page)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
7 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
3 February 2011Incorporation (23 pages)
3 February 2011Incorporation (23 pages)