Company NameComvision Digital Limited
Company StatusDissolved
Company Number05384678
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Alexander Sampson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 255 Mosman
New South Wales 2088
Australia
Director NamePatrick Joseph Meaney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Purfield Drive
Wargrave
Berkshire
RG10 8AP
Secretary NamePatrick Joseph Meaney
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address18 Purfield Drive
Wargrave
Berkshire
RG10 8AP
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressCarlton House
19 West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1John Alexander Sampson
70.00%
Ordinary
10 at £1John Alexander Sampson
10.00%
Ordinary B
10 at £1John Alexander Sampson
10.00%
Ordinary C
10 at £1John Alexander Sampson
10.00%
Ordinary D

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
19 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 July 2012 (1 page)
4 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 July 2012 (1 page)
3 July 2012Termination of appointment of Patrick Meaney as a director (1 page)
3 July 2012Termination of appointment of Patrick Meaney as a secretary (1 page)
29 June 2011Director's details changed for John Alexander Sampson on 1 March 2011 (2 pages)
29 June 2011Director's details changed for John Alexander Sampson on 1 March 2011 (2 pages)
29 June 2011Director's details changed for Patrick Joseph Meaney on 1 March 2011 (2 pages)
29 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 June 2011Director's details changed for Patrick Joseph Meaney on 1 March 2011 (2 pages)
28 June 2011Registered office address changed from 82 St John Street London EC1M 4JN on 28 June 2011 (1 page)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
4 May 2010Secretary's details changed for Patrick Joseph Meaney on 1 October 2009 (1 page)
4 May 2010Secretary's details changed for Patrick Joseph Meaney on 1 October 2009 (1 page)
4 May 2010Director's details changed for Patrick Joseph Meaney on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Patrick Joseph Meaney on 1 October 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 June 2009Director's change of particulars / john sampson / 24/05/2008 (1 page)
16 June 2009Return made up to 07/03/09; full list of members (4 pages)
28 January 2009Return made up to 07/03/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 August 2006Ad 07/03/05--------- £ si 69@1 (2 pages)
16 August 2006Ad 07/03/05--------- £ si 10@1 (2 pages)
16 August 2006Ad 07/03/05--------- £ si 10@1 (2 pages)
16 August 2006Ad 07/03/05--------- £ si 10@1 (2 pages)
14 August 2006Return made up to 07/03/06; full list of members (3 pages)
19 April 2006New secretary appointed;new director appointed (3 pages)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2005Incorporation (18 pages)