Company NameConvergence5 Limited
Company StatusDissolved
Company Number08520496
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Abraham Jacobus Helberg
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Trevor William Heley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Oben Tamer Murat
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marina Gardens
Cheshunt
Hertfordshire
EN8 9QZ

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

333 at £1Abraham Jacobus Helberg
33.33%
Ordinary
333 at £1Oben Tamer Murat
33.33%
Ordinary
111 at £1Cesar Luis Rodriguez
11.11%
Ordinary
111 at £1Run Leslie Milborrow
11.11%
Ordinary
111 at £1Trevor William Heley
11.11%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 999
(5 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 999
(5 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 999
(5 pages)
25 March 2015Registered office address changed from The Smokery 2 Greenhill Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from The Smokery 2 Greenhill Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 25 March 2015 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 999
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 999
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 999
(5 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)