Company NameConv.Com.Corp Limited
Company StatusDissolved
Company Number04463439
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul John Garrod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameDr Jane Kyriacou
StatusClosed
Appointed01 May 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMs Barbara Hope Sanders
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameKarl Anthony Kit
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 05 September 2002)
RoleMarketing Media Communications
Correspondence AddressBroadgate House
Stanford Road
Buckland
Oxfordshire
SN7 8QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karl Anthony Kit
50.00%
Ordinary
1 at £1Paul John Garrod
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
2 July 2013Appointment of Dr Jane Kyriacou as a secretary (1 page)
2 July 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
2 July 2013Appointment of Dr Jane Kyriacou as a secretary (1 page)
2 July 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
11 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
18 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
4 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
18 June 2010Secretary's details changed for Ms Barbara Hope Sanders on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Ms Barbara Hope Sanders on 18 June 2010 (1 page)
18 June 2010Director's details changed for Mr Paul John Garrod on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Paul John Garrod on 18 June 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
25 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
30 July 2009Return made up to 18/06/09; full list of members (3 pages)
30 July 2009Return made up to 18/06/09; full list of members (3 pages)
26 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
26 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
24 July 2007Return made up to 18/06/07; full list of members (2 pages)
24 July 2007Return made up to 18/06/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
13 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
8 July 2005Return made up to 18/06/05; full list of members (7 pages)
8 July 2005Return made up to 18/06/05; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
13 December 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
23 November 2004Registered office changed on 23/11/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
23 November 2004Registered office changed on 23/11/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
8 July 2004Return made up to 18/06/04; full list of members (6 pages)
8 July 2004Return made up to 18/06/04; full list of members (6 pages)
30 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
30 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
2 June 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
2 June 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
18 June 2002Incorporation (18 pages)
18 June 2002Incorporation (18 pages)