Company NameConvergen Limited
Company StatusDissolved
Company Number05718529
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTerry Laurence Glatt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address131 Se 9th Court
Pompano Beach
Florida Fl 33060-8817
United States
Director NameDavid Lawrence Novak
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleExec Vice President
Correspondence Address6077 Bother Way
Lake Worth
Florida 33467
United States
Director NameHammonds Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 February 2006(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressHammonds
7 Devonshire Square Cutlers
Gardens
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Application for striking-off (2 pages)
9 April 2008Re-registration of Memorandum and Articles (9 pages)
9 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 April 2008Application for reregistration from PLC to private (1 page)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
18 May 2007Return made up to 22/02/07; full list of members (3 pages)
13 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)