Company NameConavon Limited
Company StatusDissolved
Company Number02792590
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameConavon Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaude Alavoine
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed19 May 1993(2 months, 3 weeks after company formation)
Appointment Duration19 years (closed 12 June 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Bis Rue Du Soleil
Nice 06100
Foreign
Director NameIsabelle Sechaud
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed19 May 1993(2 months, 3 weeks after company formation)
Appointment Duration19 years (closed 12 June 2012)
RoleMarketing Executive
Country of ResidenceFrance
Correspondence Address4 Au Doyen Jean Lepine
Le Murillo
Nice
06100
Secretary NameIsabelle Sechaud
NationalityBritish
StatusClosed
Appointed12 February 1997(3 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 12 June 2012)
RoleCompany Director
Correspondence Address37 New Cavendish Street
London
W1G 8JR
Secretary NameIsabelle Sechaud
NationalityFrench
StatusResigned
Appointed19 May 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1994)
RoleMarketing Executive
Country of ResidenceFrance
Correspondence Address4 Au Doyen Jean Lepine
Le Murillo
Nice
06100
Secretary NameIsabelle Rainon
NationalityBritish
StatusResigned
Appointed09 August 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address55b Christchurch Street
London
SW3 4AS
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(5 pages)
1 June 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(5 pages)
12 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Director's details changed for Claude Alavoine on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Claude Alavoine on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Isabelle Sechaud on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Isabelle Sechaud on 12 April 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 22/02/09; full list of members (4 pages)
24 April 2009Return made up to 22/02/09; full list of members (4 pages)
11 February 2009Accounts made up to 28 February 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 September 2008Return made up to 22/02/08; full list of members (4 pages)
26 September 2008Return made up to 22/02/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
5 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2008Accounts made up to 28 February 2007 (6 pages)
5 March 2008Accounts made up to 28 February 2006 (6 pages)
5 March 2008Accounts for a dormant company made up to 28 February 2006 (6 pages)
5 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2007Return made up to 22/02/07; full list of members (2 pages)
11 September 2007Return made up to 22/02/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
8 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2006Accounts made up to 28 February 2005 (6 pages)
8 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
29 August 2006Return made up to 22/02/06; full list of members (2 pages)
29 August 2006Return made up to 22/02/06; full list of members (2 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2005Accounts made up to 28 February 2004 (7 pages)
23 May 2005Accounts for a dormant company made up to 28 February 2004 (7 pages)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
5 March 2004Return made up to 22/02/04; full list of members (2 pages)
5 March 2004Return made up to 22/02/04; full list of members (2 pages)
13 May 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
13 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2003Accounts made up to 28 February 2003 (6 pages)
25 March 2003Return made up to 22/02/03; full list of members (7 pages)
25 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 September 2002Registered office changed on 03/09/02 from: 21 wigmore street london W1V 1PJ (1 page)
3 September 2002Registered office changed on 03/09/02 from: 21 wigmore street london W1V 1PJ (1 page)
10 May 2002Return made up to 22/02/02; full list of members (6 pages)
10 May 2002Return made up to 22/02/02; full list of members (6 pages)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Accounts made up to 28 February 2001 (6 pages)
20 March 2001Return made up to 22/02/01; full list of members (6 pages)
20 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
19 December 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Accounts made up to 28 February 2000 (6 pages)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 22/02/00; full list of members (6 pages)
18 May 2000Return made up to 22/02/00; full list of members (6 pages)
27 January 2000Accounts made up to 28 February 1999 (6 pages)
27 January 2000Accounts for a dormant company made up to 28 February 1999 (6 pages)
26 March 1999Return made up to 22/02/99; no change of members (4 pages)
26 March 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/03/99
(4 pages)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Accounts made up to 25 February 1998 (6 pages)
8 January 1999Accounts for a dormant company made up to 25 February 1998 (6 pages)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Accounts made up to 28 February 1997 (5 pages)
15 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
19 August 1997Return made up to 22/02/97; full list of members (6 pages)
19 August 1997Return made up to 22/02/97; full list of members (6 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Return made up to 22/02/96; no change of members (4 pages)
14 February 1997Registered office changed on 14/02/97 from: 17 wigmore street london W1H 9LA (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Accounts for a dormant company made up to 28 February 1996 (7 pages)
14 February 1997Registered office changed on 14/02/97 from: 17 wigmore street london W1H 9LA (1 page)
14 February 1997Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
14 February 1997Accounts made up to 28 February 1996 (7 pages)
2 April 1996Accounts made up to 28 February 1995 (6 pages)
2 April 1996Registered office changed on 02/04/96 from: 9 cork street mayfair london W1X 1PD (1 page)
2 April 1996Registered office changed on 02/04/96 from: 9 cork street mayfair london W1X 1PD (1 page)
2 April 1996Accounts for a dormant company made up to 28 February 1995 (6 pages)
16 May 1995Accounts made up to 28 February 1994 (5 pages)
16 May 1995Accounts for a dormant company made up to 28 February 1994 (5 pages)
16 May 1995Return made up to 22/02/95; no change of members (4 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1995Return made up to 22/02/95; no change of members (4 pages)