Company NameConviveo Ltd
Company StatusDissolved
Company Number05668792
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameLinkedhome Limited

Business Activity

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

Directors

Director NameMrs Caroline Koopman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Goodyers Avenue
Radlett
WD7 8AZ
Director NameMr Daniel Stuart Koopman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Goodyers Avenue
Radlett
WD7 8AZ
Secretary NameCaroline Koopman
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Goodyers Avenue
Radlett
WD7 8AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteconviveo.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

70 at £1Daniel Stuart Koopman
70.00%
Ordinary
30 at £1Caroline Koopman
30.00%
Ordinary

Financials

Year2014
Net Worth£35,534
Cash£32,486
Current Liabilities£26,115

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (3 pages)
30 September 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
30 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
1 April 2020Change of share class name or designation (2 pages)
20 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 March 2020Change of details for Mr Daniel Stuart Koopman as a person with significant control on 3 March 2020 (2 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
6 October 2014Secretary's details changed for Caroline Koopman on 6 October 2014 (1 page)
6 October 2014Director's details changed for Daniel Stuart Koopman on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Caroline Koopman on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Caroline Koopman on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Caroline Koopman on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Daniel Stuart Koopman on 6 October 2014 (2 pages)
6 October 2014Secretary's details changed for Caroline Koopman on 6 October 2014 (1 page)
6 October 2014Director's details changed for Daniel Stuart Koopman on 6 October 2014 (2 pages)
6 October 2014Secretary's details changed for Caroline Koopman on 6 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
3 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
12 May 2010Change of name notice (1 page)
12 May 2010Company name changed linkedhome LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
12 May 2010Company name changed linkedhome LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
12 May 2010Change of name notice (1 page)
11 May 2010Registered office address changed from C/O Richard Freedman & Co Suite 2 1St Flr Fountain Hse 1a Elm Park Stanmore HA7 4AU on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O Richard Freedman & Co Suite 2 1St Flr Fountain Hse 1a Elm Park Stanmore HA7 4AU on 11 May 2010 (1 page)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 January 2009Return made up to 09/01/09; full list of members (4 pages)
24 January 2009Return made up to 09/01/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 March 2008Return made up to 09/01/08; full list of members (4 pages)
13 March 2008Return made up to 09/01/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 January 2007Return made up to 09/01/07; full list of members (3 pages)
23 January 2007Ad 31/01/06-31/01/06 £ si 99@1=99 (1 page)
23 January 2007Ad 31/01/06-31/01/06 £ si 99@1=99 (1 page)
23 January 2007Return made up to 09/01/07; full list of members (3 pages)
2 May 2006New secretary appointed;new director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New secretary appointed;new director appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
9 January 2006Incorporation (19 pages)
9 January 2006Incorporation (19 pages)