Company NameConverged Communications Limited
Company StatusDissolved
Company Number03399098
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameMartech Associates Limited

Business Activity

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

Directors

Director NameMr Mark Leonard Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 19 December 2006)
RoleCommunications
Correspondence Address83 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary NameMrs Karen Anne Edwards
NationalityBritish
StatusClosed
Appointed28 July 1997(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address83 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£17,834
Current Liabilities£18,082

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006Application for striking-off (1 page)
22 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
29 June 2005Return made up to 04/07/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 04/07/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 July 2003Return made up to 04/07/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
7 August 2001Auditor's resignation (1 page)
23 July 2001Registered office changed on 23/07/01 from: 83 nunnery street castle hedingham halstead essex CO9 3DP (1 page)
28 June 2001Return made up to 04/07/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 July 2000Return made up to 04/07/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Secretary's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 40 sudbury road halstead essex CO9 2BL (1 page)
6 July 1999Return made up to 04/07/99; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 September 1997Ad 18/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
28 July 1997Company name changed general information technology l imited\certificate issued on 29/07/97 (2 pages)