Company NameConvenience Appointments Limited
Company StatusDissolved
Company Number01827857
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Douglas Richard Sedley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressColumbus House
46 London Road
Enfield
Middlesex
EN2 6EF
Secretary NameAngela Judith Rose
NationalityBritish
StatusClosed
Appointed30 November 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address8 Rossmore Court
Park Road
London
NW1 6XX
Director NameChristine Ann Baden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressOld Bury Hill Lodge
Old Bury Hill, Westcott
Dorking
Surrey
RH4 3JU
Director NameMr Alan Barnett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Inverey 2 Holden Avenue
Holden Avenue
North Finchley
London
N12 8HX
Secretary NameMrs Jean Murphy
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address107 The Drive
Beckenham
Kent
BR3 1EF
Director NameCarl Leo Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address98 Brighton Road
Stoke Newington
London
N16 8EG
Director NamePaul Nulty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address38 Grays Inn Building
Rosebery Avenue
London
EC1R 4PJ

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£32,478
Cash£1,049
Current Liabilities£2,061

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (2 pages)
6 February 2001Return made up to 29/12/00; full list of members (5 pages)
6 February 2001Registered office changed on 06/02/01 from: 1 conduit street london W1R 9TG (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Registered office changed on 16/03/00 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
16 March 2000Return made up to 29/12/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
13 March 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
11 January 1999Return made up to 29/12/98; full list of members (7 pages)
20 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1998Particulars of contract relating to shares (4 pages)
20 November 1998£ nc 1000/5000 26/10/98 (2 pages)
20 November 1998Ad 26/10/98--------- £ si 4950@1=4950 £ ic 50/5000 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 January 1998Return made up to 29/12/97; no change of members (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 July 1996£ ic 100/50 28/06/96 £ sr 50@1=50 (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page)
3 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)