Company NameConvivia Consulting Limited
Company StatusDissolved
Company Number08287174
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 4 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)
Previous NameProcuro Mortgages Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roy Andrew Ledgister
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed08 November 2012(same day as company formation)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameJohn Finlay Hall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Roy Ledgister
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Director's details changed for Mr Roy Andrew Ledgister on 2 May 2019 (2 pages)
3 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
2 May 2019Director's details changed for Mr Roy Andrew Ledgister on 2 May 2019 (2 pages)
2 May 2019Change of details for Mr Roy Ledgister as a person with significant control on 2 May 2019 (2 pages)
2 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
13 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 13 February 2019 (1 page)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
19 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
4 January 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
21 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
21 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
23 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 January 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Company name changed procuro mortgages LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
8 October 2015Company name changed procuro mortgages LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
1 October 2015Termination of appointment of Spencer John Hall as a director on 1 April 2015 (1 page)
1 October 2015Appointment of Mr Roy Ledgister as a director on 1 April 2015 (2 pages)
1 October 2015Appointment of Mr Roy Ledgister as a director on 1 April 2015 (2 pages)
1 October 2015Appointment of Mr Roy Ledgister as a director on 1 April 2015 (2 pages)
1 October 2015Termination of appointment of Spencer John Hall as a director on 1 April 2015 (1 page)
1 October 2015Termination of appointment of Spencer John Hall as a director on 1 April 2015 (1 page)
16 July 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
16 July 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
2 May 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
2 May 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Appointment of Spencer John Hall as a director (2 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Appointment of Spencer John Hall as a director (2 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
5 December 2013Termination of appointment of John Hall as a director (1 page)
5 December 2013Termination of appointment of John Hall as a director (1 page)
8 November 2012Incorporation (37 pages)
8 November 2012Incorporation (37 pages)