CONVEXITY LIMITED
Overview
Company Name | CONVEXITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04028001 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONVEXITY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CONVEXITY LIMITED located?
Registered Office Address | 6 Manor Park Business Centre Mackenzie Way, Swindon Village GL51 9TX Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONVEXITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for CONVEXITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Cessation of Gavin John Sheridan as a person with significant control on Apr 29, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gavin John Sheridan as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Neil David Hicks as a person with significant control on Apr 28, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Neil David Hicks as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gavin John Sheridan on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil David Hicks on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CONVEXITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Graham David | Secretary | South Lodge 35 Moreton Road Owermoigne DT2 8HZ Dorchester Dorset | British | Software Engineer | 44236740002 | |||||
STEWART, Graham David | Director | South Lodge 35 Moreton Road Owermoigne DT2 8HZ Dorchester Dorset | England | British | Software Engineer | 44236740002 | ||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
HICKS, Neil David | Director | Warrawee 36 Chilton Parade Nsw 2074 Australia | Australia | British | Banker | 66638110004 | ||||
SHERIDAN, Gavin John | Director | Queensmere Road Wimbledon SW19 5RS London 2 Royal Close United Kingdom | United Kingdom | British | Banker | 71454460003 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of CONVEXITY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gavin John Sheridan | Jun 30, 2016 | Queensmere Road Wimbledon SW19 5RS London 2 Royal Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Neil David Hicks | Jun 30, 2016 | Warrawee 36 Chilton Parade Nsw 2074 Australia | Yes |
Nationality: British Country of Residence: Australia | |||
Natures of Control
| |||
Mr Graham David Stewart | Jun 30, 2016 | 35 Moreton Road Owermoigne DT2 8HZ Dorchester South Lodge Dorset United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0