Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Ms Abimbola Shobande |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Angel Investor |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Vincent Ndozi Gbemudu |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Joseph Obozuwa |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Barbara Ann Gellman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Roupell Street London SE1 8SP |
Director Name | Mr Joseph Obozuwa |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Emeka Gerald Kaduna Obianozie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Joseph Enike Obozuwa 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
21 March 2023 | Notification of Vincent Ndozi Gbemudu as a person with significant control on 1 September 2022 (2 pages) |
27 September 2022 | Withdrawal of a person with significant control statement on 27 September 2022 (2 pages) |
27 September 2022 | Notification of Joseph Obozuwa as a person with significant control on 1 September 2022 (2 pages) |
27 September 2022 | Notification of Abimbola Shobande as a person with significant control on 1 September 2022 (2 pages) |
21 September 2022 | Termination of appointment of Emeka Gerald Kaduna Obianozie as a director on 1 September 2022 (1 page) |
21 September 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
3 August 2020 | Secretary's details changed for Abimbola Shobande on 1 August 2020 (1 page) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
13 June 2019 | Appointment of Mr Joseph Obozuwa as a director on 10 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Joseph Obozuwa as a director on 9 June 2019 (1 page) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 November 2018 | Notification of a person with significant control statement (2 pages) |
9 November 2018 | Cessation of Abimbola Shobande as a person with significant control on 12 July 2017 (1 page) |
9 November 2018 | Cessation of Joseph Obozuwa as a person with significant control on 12 July 2017 (1 page) |
23 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Vincent Ndozi Gbemudu as a director on 12 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Emeka Gerald Kaduna Obianozie as a director on 12 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Appointment of Mr Emeka Gerald Kaduna Obianozie as a director on 12 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Vincent Ndozi Gbemudu as a director on 12 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Joseph Obozuwa on 12 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Ms Abimbola Shobande on 12 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
25 August 2016 | Director's details changed for Ms Abimbola Shobande on 12 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Joseph Obozuwa on 12 August 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 July 2015 | Appointment of Mr Joseph Obozuwa as a director on 2 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Joseph Obozuwa as a director on 2 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Joseph Obozuwa as a director on 2 June 2015 (2 pages) |
21 May 2015 | Company name changed converica LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed converica LIMITED\certificate issued on 21/05/15
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 June 2014 | Appointment of Ms Abimbola Shobande as a director (2 pages) |
6 June 2014 | Appointment of Ms Abimbola Shobande as a director (2 pages) |
6 June 2014 | Secretary's details changed for Abimbola Shobanbe on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Abimbola Shobanbe on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Abimbola Shobanbe on 6 June 2014 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 October 2013 | Termination of appointment of Barbara Gellman as a director (1 page) |
31 October 2013 | Termination of appointment of Barbara Gellman as a director (1 page) |
11 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Barbara Ann Gellman on 18 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Barbara Ann Gellman on 18 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Registered office address changed from 11 Roupell Street London SE1 8SP England on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 11 Roupell Street London SE1 8SP England on 19 November 2009 (2 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Incorporation (17 pages) |
21 July 2008 | Incorporation (17 pages) |