US CONFERENCES LIMITED

4 Dancastle Court 14 Arcadia Avenue 4 Dancastle Court 14 Arcadia Avenue, London, N3 2HS
StatusDISSOLVED
Company No.02853530
CategoryPrivate Limited Company
Incorporated15 Sep 1993
Age30 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution26 Jan 2011
Years13 years, 5 months, 10 days

SUMMARY

US CONFERENCES LIMITED is an dissolved private limited company with number 02853530. It was incorporated 30 years, 9 months, 20 days ago, on 15 September 1993 and it was dissolved 13 years, 5 months, 10 days ago, on 26 January 2011. The company address is 4 Dancastle Court 14 Arcadia Avenue 4 Dancastle Court 14 Arcadia Avenue, London, N3 2HS.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2010

Action Date: 12 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-12

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 18 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 26/06/2009 from 11 connaught place london W2 2ET

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the hospitality group worldwide LIMITED\certificate issued on 18/06/09

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: 4 cavendish square london W1M 0BX

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thg international LIMITED\certificate issued on 03/03/03

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thg management LIMITED\certificate issued on 02/10/02

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members; amend

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 01 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 29 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Resolution

Date: 03 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/96; no change of members

Documents

View document PDF

Resolution

Date: 19 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; no change of members

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 12/01/95 from: 46 pall mall london SW17 5JG

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 21 Oct 1994

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Resolution

Date: 21 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 15/09/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Sep 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAWOV HOLDING LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11152018
Status:ACTIVE
Category:Private Limited Company

MARLBROOKE LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:11417033
Status:ACTIVE
Category:Private Limited Company

OPENSKIES CLOUD SOLUTIONS LIMITED

34-36 HIGH STREET,BARKINGSIDE,IG6 2DQ

Number:08836931
Status:ACTIVE
Category:Private Limited Company

POWER ONE LTD

24 CARLTON ROAD,CLACTON-ON-SEA,CO15 6LU

Number:11920565
Status:ACTIVE
Category:Private Limited Company

PROJECT 55 LTD

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11735892
Status:ACTIVE
Category:Private Limited Company

THE CRE8TIVE ENTERPRISE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10220519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source