Company NameConvex Trading Limited
Company StatusDissolved
Company Number04371624
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoseph Lawrence
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(9 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 04 May 2010)
RoleSales Manager
Correspondence Address25 Chester Road
Northwood
Middlesex
HA6 1BG
Secretary NameRuth Lawrence
NationalityBritish
StatusClosed
Appointed29 November 2002(9 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address25 Chester Road
Northwood
Middlesex
HA6 1BG
Director NameDaniel Paul Lichak
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address91a Theobald Street
Borehamwood
Hertfordshire
WD6 4PS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAlison Tina Lishak
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address91a Theobald Street
Borehamwood
Hertfordshire
WD6 4PS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£133,023
Cash£222,473
Current Liabilities£131,691

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: leeway house leeway close pinner middlesex HA5 4SE (1 page)
10 January 2008Registered office changed on 10/01/08 from: leeway house leeway close pinner middlesex HA5 4SE (1 page)
2 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 May 2007Return made up to 12/02/07; full list of members (6 pages)
15 May 2007Return made up to 12/02/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 April 2006Return made up to 12/02/06; full list of members (6 pages)
3 April 2006Return made up to 12/02/06; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
12 April 2005Return made up to 12/02/05; full list of members (6 pages)
12 April 2005Return made up to 12/02/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 April 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Return made up to 12/02/04; full list of members (6 pages)
11 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2003Return made up to 12/02/03; full list of members (6 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: 91A theobald street borehamwood hertfordshire WD6 4PS (1 page)
4 December 2002New secretary appointed (3 pages)
4 December 2002Registered office changed on 04/12/02 from: 91A theobald street borehamwood hertfordshire WD6 4PS (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New secretary appointed (3 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages)
21 February 2002New secretary appointed (2 pages)
12 February 2002Incorporation (12 pages)