CONVEX CONVEYANCING LIMITED

Register to unlock more data on OkredoRegister

CONVEX CONVEYANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04749622

Incorporation date

29/04/2003

Size

-

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon05/02/2010
Final Gazette dissolved following liquidation
dot icon17/12/2009
Notice of move from Administration to Dissolution on 2009-11-02
dot icon05/11/2009
Notice of move from Administration to Dissolution on 2009-11-02
dot icon16/08/2009
Result of meeting of creditors
dot icon03/08/2009
Administrator's progress report to 2009-07-04
dot icon31/07/2009
Administrator's progress report to 2009-07-04
dot icon03/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon11/01/2009
Registered office changed on 12/01/2009 from, 82 st john street, london, EC1M 4JN
dot icon09/01/2009
Appointment of an administrator
dot icon10/12/2008
Appointment Terminated Director christopher mcgill
dot icon10/12/2008
Appointment Terminated Director paul marks
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/07/2008
Return made up to 30/04/08; full list of members
dot icon02/07/2008
Director appointed simon wade
dot icon05/05/2008
Ad 25/04/08 gbp si [email protected]=110.52 gbp ic 2298.39/2408.91
dot icon05/05/2008
Ad 26/02/08 gbp si [email protected]=38.29 gbp ic 2260.1/2298.39
dot icon05/05/2008
Ad 26/02/08 gbp si [email protected]=5.1 gbp ic 2255/2260.1
dot icon05/05/2008
Appointment Terminated Director jeremy francis
dot icon04/12/2007
Ad 28/07/06--------- £ si [email protected]
dot icon04/12/2007
Ad 04/10/06--------- £ si [email protected]
dot icon04/12/2007
Ad 24/10/07--------- £ si [email protected]
dot icon27/11/2007
Return made up to 30/04/07; full list of members; amend
dot icon11/11/2007
Ad 24/10/07-24/10/07 £ si [email protected]=169 £ ic 2086/2255
dot icon21/10/2007
Return made up to 30/04/07; full list of members
dot icon22/08/2007
Director resigned
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/07/2007
New director appointed
dot icon25/06/2007
Resolutions
dot icon28/05/2007
Secretary resigned
dot icon28/05/2007
New secretary appointed
dot icon13/03/2007
Ad 04/10/06--------- £ si [email protected]=405 £ ic 1204/1609
dot icon28/11/2006
Ad 04/10/06--------- £ si [email protected]=153 £ ic 1051/1204
dot icon03/10/2006
Return made up to 30/04/06; full list of members
dot icon17/08/2006
Ad 28/07/06--------- £ si [email protected]=399 £ ic 1051/1450
dot icon13/08/2006
New director appointed
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/03/2006
Registered office changed on 30/03/06 from: 1 peterborough road, harrow, middlesex HA1 2AX
dot icon15/03/2006
Ad 26/09/05--------- £ si [email protected]=51 £ ic 1000/1051
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Ad 26/09/05--------- £ si 998@1=998 £ ic 2/1000
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Particulars of contract relating to shares
dot icon15/03/2006
S-div 26/09/05
dot icon15/03/2006
Resolutions
dot icon14/03/2006
New director appointed
dot icon12/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
Secretary resigned
dot icon09/10/2005
Registered office changed on 10/10/05 from: first floor dashwood house, 69 old broad street, london, EC2M 1QS
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
New secretary appointed
dot icon26/07/2005
Particulars of mortgage/charge
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon09/06/2005
Return made up to 30/04/05; full list of members
dot icon09/06/2005
Director resigned
dot icon24/05/2005
Particulars of mortgage/charge
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Director resigned
dot icon16/06/2004
Return made up to 30/04/04; full list of members
dot icon16/06/2004
Director's particulars changed
dot icon16/06/2004
Registered office changed on 17/06/04
dot icon08/06/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon13/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon28/09/2003
Ad 22/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/09/2003
Nc inc already adjusted 22/09/03
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon25/06/2003
Registered office changed on 26/06/03 from: 14 herbert street, cambridge, CB4 1AQ
dot icon15/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Clive Samuel
Director
08/03/2006 - 24/07/2007
11
Francis, Jeremy
Director
22/02/2006 - 29/04/2008
9
Carruthers, Tomas
Director
29/04/2003 - 14/07/2005
5
Wade, Simon
Director
25/06/2008 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/2003 - 29/04/2003
99600

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 CONVEX CONVEYANCING LIMITED

CONVEX CONVEYANCING LIMITED is an(a) Dissolved company incorporated on 29/04/2003 with the registered office located at C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LB. There are currently 4 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 CONVEX CONVEYANCING LIMITED?

toggle

CONVEX CONVEYANCING LIMITED is currently Dissolved. It was registered on 29/04/2003 and dissolved on 05/02/2010.

Where is CONVEX CONVEYANCING LIMITED located?

toggle

CONVEX CONVEYANCING LIMITED is registered at C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LB.

What does CONVEX CONVEYANCING LIMITED do?

toggle

CONVEX CONVEYANCING LIMITED operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for CONVEX CONVEYANCING LIMITED?

toggle

The latest filing was on 05/02/2010: Final Gazette dissolved following liquidation.