Company NameBloomsbury Conferences Limited
Company StatusDissolved
Company Number06191338
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDerek O'Sullivan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFludgers Wood Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameDr Richard Winston Martin Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address104 Belsize Road
London
NW6 4BG
Secretary NameDerek O'Sullivan
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFludgers Wood Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011Application to strike the company off the register (3 pages)
7 October 2011Application to strike the company off the register (3 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(5 pages)
19 August 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Registered office address changed from Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 10 December 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Director's details changed for Derek O'sullivan on 29 March 2010 (2 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Derek O'sullivan on 29 March 2010 (2 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 June 2009Accounts made up to 31 March 2009 (1 page)
25 June 2009Return made up to 29/03/09; full list of members (4 pages)
25 June 2009Return made up to 29/03/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from 29 ludgate hill london EC4M 7JE (1 page)
25 June 2009Registered office changed on 25/06/2009 from 29 ludgate hill london EC4M 7JE (1 page)
24 June 2009Director and Secretary's Change of Particulars / derek o'sullivan / 28/03/2009 / HouseName/Number was: , now: fludgers wood; Street was: fludgers wood, now: ipsden; Area was: ipsden wallingford, now: ; Post Town was: oxford, now: wallingford; Region was: , now: oxfordshire (1 page)
24 June 2009Director and secretary's change of particulars / derek o'sullivan / 28/03/2009 (1 page)
19 February 2009Accounts made up to 31 March 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 August 2008Return made up to 29/03/08; full list of members (4 pages)
12 August 2008Return made up to 29/03/08; full list of members (4 pages)
8 August 2008Ad 29/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 August 2008Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)