Company NameFinancial Conferences Limited
Company StatusDissolved
Company Number07533353
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Edward Piers Alexander Bearne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Director NameMr Alexander Johnson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Glasford Street
London
SW17 9HN
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2011(same day as company formation)
Correspondence AddressShelley Stock Hutter 1st Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Financial Conferences LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Termination of appointment of Mortimer Registrars Limited as a secretary on 1 March 2019 (1 page)
29 March 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
20 April 2016Change of name notice (2 pages)
20 April 2016Change of name notice (2 pages)
20 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
19 April 2016Company name changed gulf financial conferences LIMITED\certificate issued on 19/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
19 April 2016Company name changed gulf financial conferences LIMITED\certificate issued on 19/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward Piers Bearne on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward Piers Bearne on 14 May 2012 (2 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
9 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed financial conferences LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
28 February 2011Company name changed financial conferences LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
28 February 2011Change of name notice (2 pages)
17 February 2011Incorporation (28 pages)
17 February 2011Incorporation (28 pages)