About

Registered Number: 03117750
Date of Incorporation: 24/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (6 years and 11 months ago)
Registered Address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

 

Dwt Conferences Ltd was established in 1995, it's status at Companies House is "Dissolved". The companies directors are listed as Harrison, Catherine Louise, Ireland, Abigail Margaret, Harris, Peter Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Peter Charles 16 November 1995 21 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Catherine Louise 17 April 2003 02 February 2004 1
IRELAND, Abigail Margaret 01 June 2001 17 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
RESOLUTIONS - N/A 16 April 2015
4.70 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
MR04 - N/A 16 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 18 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 August 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
363s - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 02 August 2004
RESOLUTIONS - N/A 16 February 2004
225 - Change of Accounting Reference Date 16 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363s - Annual Return 14 December 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 18 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 11 January 1999
287 - Change in situation or address of Registered Office 24 November 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 16 September 1997
287 - Change in situation or address of Registered Office 04 November 1996
363s - Annual Return 01 November 1996
225 - Change of Accounting Reference Date 27 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 05 January 1996
CERTNM - Change of name certificate 08 December 1995
287 - Change in situation or address of Registered Office 20 November 1995
NEWINC - New incorporation documents 24 October 1995

Mortgages & Charges

Description Date Status Charge by
Composite debenture 19 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.