Company NameConverto Ventures Ltd
Company StatusDissolved
Company Number07422059
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John-Mark Fitzpatrick
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr John Mark Fitzpatrick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2010(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Timothy John Greatrex
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Stephen John England-Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish / New Zealan
StatusClosed
Appointed23 August 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Stephen John England-Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Timothy John Greatrex
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Shawn Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Primrose Walk
Epsom
Surrey
KT17 2EZ

Location

Registered Address149 Compass House Smugglers Way
London
SW18 1DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

25 at £1Stephen John England-hall
5.00%
Ordinary A
213 at £1John Fitzpatrick
42.60%
Ordinary A
212 at £1Timothy John Greatrex
42.40%
Ordinary A
50 at £1Quentin Solt
10.00%
Ordinary A

Financials

Year2014
Net Worth-£44,307
Cash£447
Current Liabilities£3,329

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (3 pages)
17 February 2017Application to strike the company off the register (3 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 149 Compass House Smugglers Way London SW18 1DB on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 149 Compass House Smugglers Way London SW18 1DB on 25 October 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 500
(6 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 500
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(6 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(6 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 500
(7 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 500
(7 pages)
27 August 2013Appointment of Mr Stephen John England-Hall as a director (2 pages)
27 August 2013Appointment of Mr Stephen John England-Hall as a director (2 pages)
21 August 2013Appointment of Mr Timothy John Greatrex as a director (2 pages)
21 August 2013Appointment of Mr Timothy John Greatrex as a director (2 pages)
21 August 2013Termination of appointment of Shawn Brown as a director (1 page)
21 August 2013Termination of appointment of Shawn Brown as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 May 2013Termination of appointment of Timothy Greatrex as a director (1 page)
20 May 2013Termination of appointment of Timothy Greatrex as a director (1 page)
20 May 2013Termination of appointment of Stephen England-Hall as a director (1 page)
20 May 2013Termination of appointment of Stephen England-Hall as a director (1 page)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 500
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 500
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 250
(3 pages)
9 December 2011Appointment of Mr Shawn Brown as a director (2 pages)
9 December 2011Appointment of Mr Shawn Brown as a director (2 pages)
9 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 250
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 250
(3 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
25 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 75
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 75
(4 pages)
21 November 2010Appointment of Mr John-Mark Fitzpatrick as a director (2 pages)
21 November 2010Statement of capital following an allotment of shares on 20 November 2010
  • GBP 75
(3 pages)
21 November 2010Appointment of Mr John-Mark Fitzpatrick as a director (2 pages)
21 November 2010Statement of capital following an allotment of shares on 20 November 2010
  • GBP 75
(3 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)