Company NameConversionality Ltd
Company StatusDissolved
Company Number08048196
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Matthew Rawlings
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceGB
Correspondence AddressDavid Rawlings 1 Pennyfield Close
Leeds
W Yorkshire
LS6 4NZ

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1David Matthew Rawlings
100.00%
Ordinary

Financials

Year2014
Net Worth£52,132
Cash£61,457
Current Liabilities£9,315

Accounts

Latest Accounts1 July 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 July

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
1 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
29 June 2015Liquidators statement of receipts and payments to 24 April 2015 (16 pages)
29 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (16 pages)
29 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (16 pages)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Statement of affairs with form 4.19 (6 pages)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-25
(1 page)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Statement of affairs with form 4.19 (6 pages)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-25
(1 page)
19 March 2014Registered office address changed from 30 Stainburn Drive Leeds LS17 6NX England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 30 Stainburn Drive Leeds LS17 6NX England on 19 March 2014 (1 page)
4 February 2014Registered office address changed from 30 Stainburn Ave Leeds W Yorkshire Ls17 England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 30 Stainburn Ave Leeds W Yorkshire Ls17 England on 4 February 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 1 July 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 1 July 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 1 July 2013 (7 pages)
4 February 2014Registered office address changed from 30 Stainburn Ave Leeds W Yorkshire Ls17 England on 4 February 2014 (1 page)
30 August 2013Registered office address changed from 1 Pennyfield Close Meanwood Leeds West Yorkshire LS6 4NZ England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 1 Pennyfield Close Meanwood Leeds West Yorkshire LS6 4NZ England on 30 August 2013 (1 page)
9 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 10
(3 pages)
9 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 10
(3 pages)
28 May 2013Director's details changed for Mr David Matthew Rawlings on 24 May 2013 (2 pages)
28 May 2013Director's details changed for Mr David Matthew Rawlings on 24 May 2013 (2 pages)
8 March 2013Current accounting period extended from 30 April 2013 to 1 July 2013 (1 page)
8 March 2013Current accounting period extended from 30 April 2013 to 1 July 2013 (1 page)
8 March 2013Current accounting period extended from 30 April 2013 to 1 July 2013 (1 page)
6 September 2012Registered office address changed from C/O David Rawlings 7 Red Barn Shernborne Kings Lynn Norfolk PE31 6SB England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O David Rawlings 7 Red Barn Shernborne Kings Lynn Norfolk PE31 6SB England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O David Rawlings 7 Red Barn Shernborne Kings Lynn Norfolk PE31 6SB England on 6 September 2012 (1 page)
14 June 2012Registered office address changed from David Rawlings 7 Red Barn Shernborne Kings Lynn Norfolk PE31 6SB England on 14 June 2012 (1 page)
14 June 2012Registered office address changed from David Rawlings 7 Red Barn Shernborne Kings Lynn Norfolk PE31 6SB England on 14 June 2012 (1 page)
13 June 2012Registered office address changed from David Rawlings 7 Red Barn Shernborne Kings Lynn Norfolk PE31 6SB England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from David Rawlings 7 Red Barn Shernborne Kings Lynn Norfolk PE31 6SB England on 13 June 2012 (1 page)
25 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (1 page)
24 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 10
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 10
(3 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)