About

Registered Number: 02467385
Date of Incorporation: 06/02/1990 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2019 (4 years and 11 months ago)
Registered Address: C12 Marquis Court, Marquisway Team Valley, Gateshead, NE11 0RU

 

Established in 1990, Meeting Point Conferences (Europe) Ltd are based in Gateshead, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Kumar, Kumarakuru, Grant, Christopher Neil, Claff, Lesley Kate, Windsor, Caroline Elizabeth. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAFF, Lesley Kate N/A 12 May 1997 1
WINDSOR, Caroline Elizabeth N/A 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Kumarakuru 21 June 2012 - 1
GRANT, Christopher Neil 31 May 1997 05 January 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2019
LIQ14 - N/A 25 February 2019
LIQ03 - N/A 04 December 2018
LIQ03 - N/A 04 December 2017
AD01 - Change of registered office address 12 October 2016
RESOLUTIONS - N/A 10 October 2016
4.20 - N/A 10 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AP03 - Appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 October 2008
AUD - Auditor's letter of resignation 16 September 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 03 March 2004
RESOLUTIONS - N/A 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 16 October 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 23 February 1998
AUD - Auditor's letter of resignation 11 September 1997
AA - Annual Accounts 15 August 1997
363b - Annual Return 22 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 07 March 1996
287 - Change in situation or address of Registered Office 12 December 1995
395 - Particulars of a mortgage or charge 07 June 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 17 May 1993
RESOLUTIONS - N/A 10 May 1993
RESOLUTIONS - N/A 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
123 - Notice of increase in nominal capital 10 May 1993
287 - Change in situation or address of Registered Office 21 April 1993
363s - Annual Return 11 February 1993
395 - Particulars of a mortgage or charge 19 September 1992
AA - Annual Accounts 28 July 1992
363b - Annual Return 21 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1992
363a - Annual Return 11 July 1991
RESOLUTIONS - N/A 26 June 1991
AA - Annual Accounts 26 June 1991
288 - N/A 20 February 1990
MISC - Miscellaneous document 06 February 1990
NEWINC - New incorporation documents 06 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2012 Outstanding

N/A

Rent deposit deed 01 June 1995 Outstanding

N/A

Fixed and floating charge 15 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.