Company NameConvey Consultancy Limited
Company StatusDissolved
Company Number09112235
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date16 April 2019 (5 years, 1 month ago)

Business Activity

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

Director

Director NameMr James Matthew Hood
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address56a Dennington Park Road
West Hampstead
London
NW6 1BD

Location

Registered Address56a Dennington Park Road
West Hampstead
London
NW6 1BD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

100 at £1James Matthew Hood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 June 2018Change of details for Mr James Matthew Hood as a person with significant control on 26 June 2018 (2 pages)
29 March 2018Change of details for Mr James Matthew Hood as a person with significant control on 29 March 2018 (2 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Change of details for Mr James Matthew Hood as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Mr James Matthew Hood as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr James Matthew Hood on 30 June 2017 (2 pages)
14 July 2017Director's details changed for Mr James Matthew Hood on 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 April 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 56a Dennington Park Road West Hampstead London NW6 1BD on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 56a Dennington Park Road West Hampstead London NW6 1BD on 7 April 2017 (1 page)
27 February 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
4 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
4 November 2014Director's details changed for Mr James Matthew Hood on 24 September 2014 (3 pages)
4 November 2014Registered office address changed from 12 the Comptons the Comptons Horsham West Sussex RH13 5DW United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr James Matthew Hood on 24 September 2014 (3 pages)
4 November 2014Registered office address changed from 12 the Comptons the Comptons Horsham West Sussex RH13 5DW United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from 12 the Comptons the Comptons Horsham West Sussex RH13 5DW United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 4 November 2014 (2 pages)
4 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)