7 - 10 Chandos Street
London
W1G 9DQ
Director Name | Mr Alexander Johnson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Glasford Street London SW17 9HN |
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Correspondence Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Financial Conferences LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Mortimer Registrars Limited as a secretary on 1 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Change of name notice (2 pages) |
20 April 2016 | Change of name notice (2 pages) |
20 April 2016 | Resolutions
|
19 April 2016 | Company name changed gulf financial conferences LIMITED\certificate issued on 19/04/16
|
19 April 2016 | Company name changed gulf financial conferences LIMITED\certificate issued on 19/04/16
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward Piers Bearne on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward Piers Bearne on 14 May 2012 (2 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 June 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed financial conferences LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed financial conferences LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Incorporation (28 pages) |
17 February 2011 | Incorporation (28 pages) |