EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04372359

Incorporation date

12/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon23/02/2024
Final Gazette dissolved following liquidation
dot icon23/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon18/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/10/2021
Registered office address changed from 130 Junction Road London N19 5LB United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2021-10-08
dot icon08/10/2021
Statement of affairs
dot icon08/10/2021
Appointment of a voluntary liquidator
dot icon08/10/2021
Resolutions
dot icon05/10/2021
Previous accounting period extended from 2021-02-28 to 2021-07-31
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon14/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon14/07/2020
Registration of charge 043723590005, created on 2020-07-10
dot icon26/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/04/2018
Registration of charge 043723590004, created on 2018-04-16
dot icon20/04/2018
Satisfaction of charge 043723590003 in full
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon17/12/2017
Satisfaction of charge 2 in full
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/08/2016
Registration of charge 043723590003, created on 2016-08-05
dot icon04/08/2016
Satisfaction of charge 1 in full
dot icon08/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon08/03/2016
Secretary's details changed for Mrs Daniela Chekairi on 2016-02-11
dot icon08/03/2016
Secretary's details changed for Mrs Daniela Trajkova on 2015-07-06
dot icon08/03/2016
Director's details changed for Mrs Daniela Chekairi on 2016-02-11
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/10/2015
Registered office address changed from Omnibus Centre 39-41 North Road London N7 9DP to 130 Junction Road London N19 5LB on 2015-10-15
dot icon26/08/2015
Appointment of Mrs Daniela Chekairi as a director on 2015-07-23
dot icon26/08/2015
Termination of appointment of Mohammed Chekairi as a director on 2015-07-23
dot icon19/08/2015
Cancellation of shares. Statement of capital on 2015-07-23
dot icon19/08/2015
Purchase of own shares.
dot icon10/08/2015
Resolutions
dot icon20/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mohammed Chekairi on 2012-01-13
dot icon06/03/2012
Secretary's details changed for Mrs Daniela Trajkova on 2012-01-13
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/05/2009
Return made up to 12/02/08; full list of members; amend
dot icon28/05/2009
Return made up to 12/02/07; full list of members; amend
dot icon28/05/2009
Return made up to 12/02/06; full list of members; amend
dot icon28/05/2009
Return made up to 12/02/05; full list of members; amend
dot icon28/05/2009
Return made up to 12/02/04; full list of members; amend
dot icon28/05/2009
Return made up to 12/02/09; full list of members; amend
dot icon19/05/2009
Return made up to 12/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/04/2008
Return made up to 12/02/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 12/02/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Secretary's particulars changed
dot icon24/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/04/2006
Return made up to 12/02/06; full list of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: unit 107 united house north road london N7 9DP
dot icon12/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/07/2005
Director's particulars changed
dot icon01/07/2005
Return made up to 12/02/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon19/04/2004
Return made up to 12/02/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon24/05/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 12/02/03; full list of members
dot icon25/02/2003
Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon12/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

159
2021
change arrow icon0 % *

* during past year

Cash in Bank

£88,885.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
159
93.46K
-
0.00
88.89K
-
2021
159
93.46K
-
0.00
88.89K
-

Employees

2021

Employees

159 Ascended- *

Net Assets(GBP)

93.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED

EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED is an(a) Dissolved company incorporated on 12/02/2002 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees 159 according to last financial statements.

Frequently Asked Questions

What is the current status of EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED?

toggle

EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED is currently Dissolved. It was registered on 12/02/2002 and dissolved on 23/02/2024.

Where is EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED located?

toggle

EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED do?

toggle

EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED have?

toggle

EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED had 159 employees in 2021.

What is the latest filing for EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED?

toggle

The latest filing was on 23/02/2024: Final Gazette dissolved following liquidation.