CONVERSE EUROPE LIMITED

Register to unlock more data on OkredoRegister

CONVERSE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07133557

Incorporation date

22/01/2010

Size

Full

Contacts

Registered address

Registered address

S1-4 Handyside Street, London N1C 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon29/02/2024
Application to strike the company off the register
dot icon24/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon07/03/2023
Full accounts made up to 2022-05-31
dot icon20/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon20/10/2022
Appointment of Mary Irene Hunter as a director on 2022-10-17
dot icon20/10/2022
Termination of appointment of Ann Marie Miller as a director on 2022-10-17
dot icon16/05/2022
Full accounts made up to 2021-05-31
dot icon17/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon20/10/2021
Appointment of Steven Alfred Bramble as a director on 2021-09-30
dot icon20/10/2021
Termination of appointment of John David Schweitzer as a director on 2021-09-30
dot icon27/07/2021
Full accounts made up to 2020-05-31
dot icon29/06/2021
Registered office address changed from 17 Gresse Street London W1T 1QW England to S1-4 Handyside Street London N1C 4DJ on 2021-06-29
dot icon09/03/2021
Termination of appointment of Adrian Livingston Bell as a director on 2021-02-26
dot icon09/03/2021
Termination of appointment of William Edward Berner Jr as a secretary on 2021-02-26
dot icon09/03/2021
Appointment of Mary Irene Hunter as a secretary on 2021-02-26
dot icon09/03/2021
Appointment of John David Schweitzer as a director on 2021-02-26
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon03/03/2020
Full accounts made up to 2019-05-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon07/03/2019
Full accounts made up to 2018-05-31
dot icon31/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/01/2019
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon07/03/2018
Full accounts made up to 2017-05-31
dot icon06/03/2018
Director's details changed for Adrian Livingston Bell on 2018-03-06
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon16/01/2018
Appointment of Adrian Livingston Bell as a director on 2017-12-31
dot icon15/01/2018
Termination of appointment of Grant Winston Hanson as a director on 2017-12-31
dot icon15/01/2018
Appointment of Ann Marie Miller as a director on 2016-12-31
dot icon12/01/2018
Termination of appointment of John Francis Coburn Iii as a director on 2016-12-31
dot icon13/06/2017
Secretary's details changed for William Edward Berner Jr on 2017-06-04
dot icon12/06/2017
Secretary's details changed for William Berner Jr on 2010-01-22
dot icon09/02/2017
Full accounts made up to 2016-05-31
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon16/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-05-31
dot icon13/08/2015
Full accounts made up to 2014-05-31
dot icon11/07/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon05/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-05-31
dot icon09/04/2013
Full accounts made up to 2012-05-31
dot icon30/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon31/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon20/05/2011
Appointment of John Francis Coburn Iii as a director
dot icon20/05/2011
Termination of appointment of Eunan Mclaughlin as a director
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon04/11/2010
Termination of appointment of James Prince as a director
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon05/07/2010
Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 2010-07-05
dot icon02/03/2010
Appointment of William Berner Jr as a secretary
dot icon19/02/2010
Appointment of Grant Winston Hanson as a director
dot icon19/02/2010
Appointment of Eunan Patrick Mclaughlin as a director
dot icon19/02/2010
Appointment of James Michael Prince as a director
dot icon19/02/2010
Termination of appointment of Abogado Custodians Limited as a director
dot icon19/02/2010
Termination of appointment of Abogado Nominees Limited as a director
dot icon19/02/2010
Termination of appointment of Luciene James as a director
dot icon19/02/2010
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon19/02/2010
Current accounting period extended from 2011-01-31 to 2011-05-31
dot icon22/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
12/02/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERSE EUROPE LIMITED

CONVERSE EUROPE LIMITED is an(a) Dissolved company incorporated on 22/01/2010 with the registered office located at S1-4 Handyside Street, London N1C 4DJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERSE EUROPE LIMITED?

toggle

CONVERSE EUROPE LIMITED is currently Dissolved. It was registered on 22/01/2010 and dissolved on 03/09/2024.

Where is CONVERSE EUROPE LIMITED located?

toggle

CONVERSE EUROPE LIMITED is registered at S1-4 Handyside Street, London N1C 4DJ.

What does CONVERSE EUROPE LIMITED do?

toggle

CONVERSE EUROPE LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for CONVERSE EUROPE LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.