Company NameConvex Property Consultants Limited
Company StatusDissolved
Company Number07630598
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Miguel Gerardo Abadi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMrs Dawn Elizabeth Ashall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2014)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Benjamin Joel Lees
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 January 2015)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed11 May 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 123 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Miguel Gerardo Abadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,085
Cash£1,149
Current Liabilities£74,311

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 7 April 2015 (1 page)
28 January 2015Termination of appointment of Benjamin Joel Lees as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Benjamin Joel Lees as a director on 28 January 2015 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Director's details changed for Mr Benjamin Joel Lees on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Benjamin Joel Lees on 17 December 2014 (2 pages)
24 September 2014Termination of appointment of Dawn Elizabeth Ashall as a director on 9 September 2014 (1 page)
24 September 2014Appointment of Mr Benjamin Joel Lees as a director on 9 September 2014 (2 pages)
24 September 2014Appointment of Mr Benjamin Joel Lees as a director on 9 September 2014 (2 pages)
24 September 2014Appointment of Mr Benjamin Joel Lees as a director on 9 September 2014 (2 pages)
24 September 2014Termination of appointment of Dawn Elizabeth Ashall as a director on 9 September 2014 (1 page)
24 September 2014Termination of appointment of Dawn Elizabeth Ashall as a director on 9 September 2014 (1 page)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Appointment of Mrs Dawn Elizabeth Ashall as a director (2 pages)
30 December 2013Appointment of Mrs Dawn Elizabeth Ashall as a director (2 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 June 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
16 June 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
8 June 2011Appointment of Mr Miguel Gerardo Abadi as a director (3 pages)
8 June 2011Appointment of Mr Miguel Gerardo Abadi as a director (3 pages)
8 June 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
8 June 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
8 June 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
8 June 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
18 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
18 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)