Company NameConverge Ip Ltd
Company StatusDissolved
Company Number05695349
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul Frederick Gibson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 month, 4 weeks after company formation)
Appointment Duration9 years, 10 months (closed 23 February 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Walnut Drive
Wendover
Buckinghamshire
HP22 6RT
Secretary NameJohn William Carter
StatusClosed
Appointed05 April 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 23 February 2016)
RoleCompany Director
Correspondence AddressNewlands Gimms Road, Stocking Pelham
Buntingford
Herts
Sg9 Ojd
Director NamePaul Richards
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 April 2007)
RoleCo Director
Correspondence Address3 Harrow Fields Gardens
Harrow
HA1 3SN
Secretary NamePaul Richards
NationalityBritish
StatusResigned
Appointed03 April 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 April 2007)
RoleCo Director
Correspondence Address3 Harrow Fields Gardens
Harrow
HA1 3SN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Direct Market Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the company off the register (3 pages)
27 November 2015Application to strike the company off the register (3 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(4 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Appointment of John William Carter as a secretary (1 page)
19 March 2010Appointment of John William Carter as a secretary (1 page)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 October 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 March 2008Return made up to 02/02/08; full list of members (3 pages)
19 March 2008Return made up to 02/02/08; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Return made up to 02/02/07; full list of members (3 pages)
24 April 2007Return made up to 02/02/07; full list of members (3 pages)
13 October 2006Ad 31/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 October 2006Ad 31/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 July 2006New secretary appointed;new director appointed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (10 pages)
2 February 2006Incorporation (10 pages)