Company NameConversgroup Holding (UK) Limited
Company StatusDissolved
Company Number06980201
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date10 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Ford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Alexander Antonov
Date of BirthAugust 1950 (Born 73 years ago)
NationalityRussian
StatusClosed
Appointed30 November 2011(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 10 February 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameMs Svetlana Egorova
StatusClosed
Appointed01 March 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 10 February 2016)
RoleCompany Director
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Vladimir Alexandrovich Antonov
Date of BirthJune 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Secretary NameMr Robert John Ford
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameMr Brendan O'Toole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lombard Street
London
EC3V 9AA

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Elena Zima
100.00%
Ordinary

Financials

Year2014
Turnover£1
Net Worth-£8,550
Cash£2,730
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 November 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
10 November 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
10 September 2015Liquidators statement of receipts and payments to 1 July 2015 (16 pages)
10 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (16 pages)
10 September 2015Liquidators statement of receipts and payments to 1 July 2015 (16 pages)
10 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (16 pages)
19 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (15 pages)
19 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (15 pages)
19 August 2014Liquidators statement of receipts and payments to 1 July 2014 (15 pages)
19 August 2014Liquidators statement of receipts and payments to 1 July 2014 (15 pages)
19 September 2013Liquidators' statement of receipts and payments to 1 July 2013 (11 pages)
19 September 2013Liquidators' statement of receipts and payments to 1 July 2013 (11 pages)
19 September 2013Liquidators statement of receipts and payments to 1 July 2013 (11 pages)
19 September 2013Liquidators statement of receipts and payments to 1 July 2013 (11 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2012Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY England on 16 July 2012 (2 pages)
16 July 2012Resolutions
  • RES13 ‐ Winding up 18/06/2012
(1 page)
16 July 2012Resolutions
  • RES13 ‐ Winding up 18/06/2012
(1 page)
16 July 2012Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY England on 16 July 2012 (2 pages)
13 July 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 July 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 July 2012Statement of affairs with form 4.19 (8 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-02
(1 page)
12 July 2012Statement of affairs with form 4.19 (8 pages)
5 March 2012Appointment of Mr Alexander Antonov as a director (2 pages)
5 March 2012Appointment of Ms Svetlana Egorova as a secretary (1 page)
5 March 2012Termination of appointment of Robert Ford as a secretary (1 page)
5 March 2012Registered office address changed from 6 Lombard Street London EC3V 9AA on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 6 Lombard Street London EC3V 9AA on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Vladimir Antonov as a director (1 page)
5 March 2012Termination of appointment of Robert Ford as a secretary (1 page)
5 March 2012Termination of appointment of Vladimir Antonov as a director (1 page)
5 March 2012Appointment of Ms Svetlana Egorova as a secretary (1 page)
5 March 2012Appointment of Mr Alexander Antonov as a director (2 pages)
5 March 2012Registered office address changed from 6 Lombard Street London EC3V 9AA on 5 March 2012 (1 page)
21 February 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
21 February 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
6 December 2011Termination of appointment of Brendan O'toole as a director (1 page)
6 December 2011Termination of appointment of Brendan O'toole as a director (1 page)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(4 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(4 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(4 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 October 2010Secretary's details changed for Mr Robert John Ford on 4 August 2010 (1 page)
29 October 2010Director's details changed for Mr Vladimir Alexandrovich Antonov on 4 August 2010 (2 pages)
29 October 2010Director's details changed for Mr Robert John Ford on 4 August 2010 (2 pages)
29 October 2010Secretary's details changed for Mr Robert John Ford on 4 August 2010 (1 page)
29 October 2010Director's details changed for Mr Robert John Ford on 4 August 2010 (2 pages)
29 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
29 October 2010Secretary's details changed for Mr Robert John Ford on 4 August 2010 (1 page)
29 October 2010Director's details changed for Mr Vladimir Alexandrovich Antonov on 4 August 2010 (2 pages)
29 October 2010Director's details changed for Mr Vladimir Alexandrovich Antonov on 4 August 2010 (2 pages)
29 October 2010Appointment of Mr Brendan O'toole as a director (2 pages)
29 October 2010Director's details changed for Mr Robert John Ford on 4 August 2010 (2 pages)
29 October 2010Appointment of Mr Brendan O'toole as a director (2 pages)
29 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
26 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
26 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
4 August 2009Incorporation (16 pages)
4 August 2009Incorporation (16 pages)