NORTHWOOD CONFERENCES & SEMINARS LIMITED

NORTHWOOD CONFERENCES & SEMINARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORTHWOOD CONFERENCES & SEMINARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00178583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHWOOD CONFERENCES & SEMINARS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHWOOD CONFERENCES & SEMINARS LIMITED located?

    Registered Office Address
    2nd Floor 1 Mark Square
    Leonard Street
    EC2A 4EG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHWOOD CONFERENCES & SEMINARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NORTHWOOD CONFERENCES & SEMINARS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHWOOD CONFERENCES & SEMINARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01
    L4MT42D6

    legacy

    1 pagesSH20
    L4M8ZCHK

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100.00
    6 pagesSH19
    L4M8ZCH4

    legacy

    1 pagesCAP-SS
    L4M8ZCHC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Susan Louise Jenner as a director on Nov 06, 2015

    1 pagesTM01
    X4LZ2AUG

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01
    X4D7BP9D

    Annual return made up to Jun 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 14,952
    SH01
    X49Q796Z

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01
    X49D4OR5

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03
    X46RDEBS

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01
    X46RDEG1

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA
    X41Z2L57

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Feb 24, 2015

    1 pagesAD01
    X41WFT48

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA
    X3ERVBK0

    Annual return made up to Jun 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 14,952
    SH01
    X39STOKJ

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01
    X2L40AKB

    Annual return made up to Jun 06, 2013 with full list of shareholders

    7 pagesAR01
    X29YSBIO

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA
    X250GHAO

    Annual return made up to Jun 06, 2012 with full list of shareholders

    7 pagesAR01
    X1AIQPDM

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA
    L150E64Z

    Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH03
    XFFHIZI7

    Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH01
    XFFHFZI4

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA
    AGOQ6WY4

    Who are the officers of NORTHWOOD CONFERENCES & SEMINARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Secretary
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    BritishCompany Secretary45156020002
    CORBIN, Stuart Nicholas
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritishInternational Treasurer86551230002
    THORN, Peter
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritishAccountant150009250002
    INTERNATIONAL THOMSON PUBLISHING LIMITED
    First Floor The Quadrangle
    180 Wardour Street
    W1A 4YG London
    Secretary
    First Floor The Quadrangle
    180 Wardour Street
    W1A 4YG London
    9844280002
    CLARKE, Darryl John
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritishChartered Accountant140709790001
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    BritishChartered Accountant115512060003
    COTTEE, Brian Augustine
    Hilltop Old Mead Lane
    Henham
    CM22 6JJ Bishops Stortford
    Hertfordshire
    Director
    Hilltop Old Mead Lane
    Henham
    CM22 6JJ Bishops Stortford
    Hertfordshire
    EnglishManaging Director2298340001
    HARDING, Nicholas David
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant132397600002
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritishCompany Secretary45156020002
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    BritishGroup Chief Accountant49470910002
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritishAccountant86549750002
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    BritishAccountant59851570001
    PIERCE, Adrian Mark
    7 Hurrell Down
    Boreham
    CM3 3JP Chelmsford
    Essex
    Director
    7 Hurrell Down
    Boreham
    CM3 3JP Chelmsford
    Essex
    BritishAccountant43815750001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    MalaysianAccountant73232840001
    THOMSON INCENTIVES LIMITED
    First Floor
    The Quadrangle 180 Wardour Street
    W1A 4YG London
    Director
    First Floor
    The Quadrangle 180 Wardour Street
    W1A 4YG London
    45664790001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0