Company NameConvex Conveyancing Limited
Company StatusDissolved
Company Number04749622
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Duncan Willem Graham Samuel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Woodwarde Road
London
SE22 8UJ
Director NameWilliam Rupert Coldstream Clunie Cunningham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2010)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address61 Brackenbury Road
Hammersmith
London
W6 0BG
Secretary NameTania Wall
NationalityBritish
StatusClosed
Appointed15 May 2007(4 years after company formation)
Appointment Duration2 years, 8 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address6 Chatsworth Road
Willesden Green
London
NW2 4BN
Director NameMr Simon Wade
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2010)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address70 Greenway
Crewe
Cheshire
CW1 4JN
Director NameTomas Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Pierhead
Wapping
London
E1W 1PN
Secretary NameDuncan Willem Graham Samuel
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address14 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameMr Robert Boardley Suttie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bellevue
Bristol
BS8 1DB
Director NamePeter Alexander
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2004)
RoleSolicitor
Correspondence Address1 Sunset Cottages
Eype
Bridport
Dorset
DT6 6AP
Director NameMrs Ingrid Helene Samuel
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 2005(2 years, 2 months after company formation)
Appointment Duration3 days (resigned 20 July 2005)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address32 Woodwarde Road
Dulwich
London
SE22 8UJ
Secretary NameMrs Ingrid Helene Samuel
NationalityCanadian
StatusResigned
Appointed21 July 2005(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 2006)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address32 Woodwarde Road
Dulwich
London
SE22 8UJ
Secretary NameRosella Barbabella
NationalityItalian
StatusResigned
Appointed10 January 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2007)
RoleAccountant
Correspondence Address81c Hartland Road
Camden
London
NW1 8DE
Director NameMr Jeremy Francis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameClive Samuel Russell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address3 Bristol Mews Little Venice
London
W9 2JF
Director NameMr Paul Phillip Marks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
1 Curzon Street
London
W1J 7TB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£708,093
Gross Profit£592,985
Net Worth-£180,590
Cash£86,056
Current Liabilities£248,047

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 February 2010Final Gazette dissolved following liquidation (1 page)
6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2009Notice of move from Administration to Dissolution (14 pages)
18 December 2009Notice of move from Administration to Dissolution on 2 November 2009 (14 pages)
6 November 2009Notice of move from Administration to Dissolution (14 pages)
6 November 2009Notice of move from Administration to Dissolution on 2 November 2009 (14 pages)
17 August 2009Result of meeting of creditors (4 pages)
17 August 2009Result of meeting of creditors (4 pages)
4 August 2009Administrator's progress report to 4 July 2009 (12 pages)
4 August 2009Administrator's progress report to 4 July 2009 (12 pages)
4 August 2009Administrator's progress report to 4 July 2009 (12 pages)
1 August 2009Administrator's progress report to 4 July 2009 (12 pages)
1 August 2009Administrator's progress report to 4 July 2009 (12 pages)
1 August 2009Administrator's progress report to 4 July 2009 (12 pages)
4 March 2009Statement of affairs with form 2.15B/2.14B (8 pages)
4 March 2009Statement of affairs with form 2.15B/2.14B (8 pages)
12 January 2009Registered office changed on 12/01/2009 from, 82 st john street, london, EC1M 4JN (1 page)
12 January 2009Registered office changed on 12/01/2009 from, 82 st john street, london, EC1M 4JN (1 page)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
11 December 2008Appointment terminated director christopher mcgill (1 page)
11 December 2008Appointment Terminated Director christopher mcgill (1 page)
11 December 2008Appointment Terminated Director paul marks (1 page)
11 December 2008Appointment terminated director paul marks (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
8 July 2008Return made up to 30/04/08; full list of members (11 pages)
8 July 2008Return made up to 30/04/08; full list of members (11 pages)
3 July 2008Director appointed simon wade (1 page)
3 July 2008Director appointed simon wade (1 page)
6 May 2008Ad 26/02/08\gbp si [email protected]=5.1\gbp ic 2255/2260.1\ (2 pages)
6 May 2008Ad 25/04/08\gbp si [email protected]=110.52\gbp ic 2298.39/2408.91\ (2 pages)
6 May 2008Ad 26/02/08 gbp si [email protected]=5.1 gbp ic 2255/2260.1 (2 pages)
6 May 2008Ad 25/04/08 gbp si [email protected]=110.52 gbp ic 2298.39/2408.91 (2 pages)
6 May 2008Ad 26/02/08 gbp si [email protected]=38.29 gbp ic 2260.1/2298.39 (2 pages)
6 May 2008Ad 26/02/08\gbp si [email protected]=38.29\gbp ic 2260.1/2298.39\ (2 pages)
6 May 2008Appointment terminated director jeremy francis (1 page)
6 May 2008Appointment Terminated Director jeremy francis (1 page)
5 December 2007Ad 04/10/06--------- £ si [email protected] (4 pages)
5 December 2007Ad 28/07/06--------- £ si [email protected] (4 pages)
5 December 2007Ad 24/10/07--------- £ si [email protected] (3 pages)
5 December 2007Ad 28/07/06--------- £ si [email protected] (4 pages)
5 December 2007Ad 24/10/07--------- £ si [email protected] (3 pages)
5 December 2007Ad 04/10/06--------- £ si [email protected] (4 pages)
28 November 2007Return made up to 30/04/07; full list of members; amend (12 pages)
28 November 2007Return made up to 30/04/07; full list of members; amend (12 pages)
12 November 2007Ad 24/10/07-24/10/07 £ si [email protected]=169 £ ic 2086/2255 (2 pages)
12 November 2007Ad 24/10/07-24/10/07 £ si [email protected]=169 £ ic 2086/2255 (2 pages)
22 October 2007Return made up to 30/04/07; full list of members (8 pages)
22 October 2007Return made up to 30/04/07; full list of members (8 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
14 March 2007Ad 04/10/06--------- £ si [email protected]=405 £ ic 1204/1609 (4 pages)
14 March 2007Ad 04/10/06--------- £ si [email protected]=405 £ ic 1204/1609 (4 pages)
29 November 2006Ad 04/10/06--------- £ si [email protected]=153 £ ic 1051/1204 (2 pages)
29 November 2006Ad 04/10/06--------- £ si [email protected]=153 £ ic 1051/1204 (2 pages)
4 October 2006Return made up to 30/04/06; full list of members (3 pages)
4 October 2006Return made up to 30/04/06; full list of members (3 pages)
18 August 2006Ad 28/07/06--------- £ si [email protected]=399 £ ic 1051/1450 (4 pages)
18 August 2006Ad 28/07/06--------- £ si [email protected]=399 £ ic 1051/1450 (4 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Registered office changed on 30/03/06 from: 1 peterborough road, harrow, middlesex HA1 2AX (1 page)
30 March 2006Registered office changed on 30/03/06 from: 1 peterborough road, harrow, middlesex HA1 2AX (1 page)
16 March 2006Ad 26/09/05--------- £ si [email protected]=51 £ ic 1000/1051 (2 pages)
16 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re des shares 26/09/05
  • RES14 ‐ Capit 998 at £1 26/09/05
(1 page)
16 March 2006S-div 26/09/05 (1 page)
16 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2006Particulars of contract relating to shares (3 pages)
16 March 2006Ad 26/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2006Ad 26/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2006Ad 26/09/05--------- £ si [email protected]=51 £ ic 1000/1051 (2 pages)
16 March 2006Particulars of contract relating to shares (3 pages)
16 March 2006S-div 26/09/05 (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: first floor dashwood house, 69 old broad street, london, EC2M 1QS (1 page)
10 October 2005Registered office changed on 10/10/05 from: first floor dashwood house, 69 old broad street, london, EC2M 1QS (1 page)
10 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
27 July 2005Particulars of mortgage/charge (6 pages)
27 July 2005Particulars of mortgage/charge (6 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
10 June 2005Return made up to 30/04/05; full list of members (7 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Return made up to 30/04/05; full list of members (7 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
17 June 2004Return made up to 30/04/04; full list of members (8 pages)
17 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
9 June 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
9 June 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
29 September 2003Ad 22/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 September 2003Nc inc already adjusted 22/09/03 (1 page)
29 September 2003Ad 22/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 September 2003Nc inc already adjusted 22/09/03 (1 page)
26 June 2003Registered office changed on 26/06/03 from: 14 herbert street, cambridge, CB4 1AQ (1 page)
26 June 2003Registered office changed on 26/06/03 from: 14 herbert street, cambridge, CB4 1AQ (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003Incorporation (17 pages)
30 April 2003Incorporation (17 pages)