Company NameConvex Professional Development Limited
Company StatusDissolved
Company Number03729408
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven John Labdon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleAdvertising Agent
Correspondence Address2 Taunton Drive
Enfield
Middlesex
EN2 7EA
Secretary NameSteven John Labdon
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleAdvertising Agent
Correspondence Address2 Taunton Drive
Enfield
Middlesex
EN2 7EA
Director NameMr John Michael George Labdon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(6 months after company formation)
Appointment Duration2 years (closed 11 September 2001)
RoleMedia Sales
Country of ResidenceEngland
Correspondence AddressFlat 17 Stanley House Gardens
125 Aldermans Hill
London
N13 4QB
Director NameMr Michael Stephen Porter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Cottage
4 The Green West Tilbury
Tilbury
Essex
RM18 8TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Application for striking-off (1 page)
8 June 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000New director appointed (2 pages)
5 May 2000Ad 09/03/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
14 September 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)