HEDSOR PUBLICATIONS & CONFERENCES LIMITED

  • Company statusdissolved
  • Company No00339324
  • Age87 years 3 months Incorporated 14 April 1938
  • Officers0

Address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

HEDSOR PUBLICATIONS & CONFERENCES LIMITED is an dissolved company incorporated on 14 April 1938 and based in Harrow, Middlesex, England. The company was registered 87 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Months Ago on 24 Mar 2025

Liquidation Voluntary Members Return Of Final Meeting

7 Months Ago on 24 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Months Ago on 04 Dec 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 06 Nov 2023

Resolution

1 Year Ago on 06 Nov 2023

Liquidation Voluntary Declaration Of Solvency

1 Year Ago on 26 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 18 Oct 2023

Confirmation Statement With Updates

1 Year Ago on 03 Oct 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 03 Oct 2023

Change Account Reference Date Company Previous Extended

1 Year Ago on 03 Oct 2023

Mortgage Satisfy Charge Full

1 Year Ago on 02 Sep 2023

Mortgage Satisfy Charge Full

1 Year Ago on 02 Sep 2023

Mortgage Satisfy Charge Full

1 Year Ago on 02 Sep 2023

Mortgage Satisfy Charge Full

1 Year Ago on 02 Sep 2023

Mortgage Satisfy Charge Full

1 Year Ago on 02 Sep 2023

Change Person Secretary Company With Change Date

2 Years Ago on 11 May 2023

Confirmation Statement With Updates

2 Years Ago on 11 May 2023

Change Person Director Company With Change Date

2 Years Ago on 11 May 2023

Change Person Secretary Company With Change Date

2 Years Ago on 11 May 2023

Change Person Director Company With Change Date

2 Years Ago on 11 May 2023

Change Person Director Company With Change Date

2 Years Ago on 11 May 2023

Change To A Person With Significant Control

2 Years Ago on 11 May 2023

Change Person Director Company With Change Date

2 Years Ago on 11 May 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 11 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 03 Jan 2023

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SHEPHARD, Jane Monicasecretary 01 Oct 2004
SHEPHARD, Alexander Daviddirector Oct 193801 Jan 1970
SHEPHARD, Jane Monicadirector Jan 195001 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Alexander David Shephard Oct 193806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.