About

Registered Number: 04028001
Date of Incorporation: 06/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 6 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX

 

Convexity Ltd was setup in 2000, it's status is listed as "Dissolved". The current directors of Convexity Ltd are listed as Stewart, Graham David, Hicks, Neil David, Sheridan, Gavin John. We do not know the number of employees at Convexity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Graham David 06 July 2000 - 1
HICKS, Neil David 06 July 2000 28 April 2020 1
SHERIDAN, Gavin John 06 July 2000 29 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 21 May 2020
PSC07 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
PSC07 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 09 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 04 December 2001
363s - Annual Return 18 September 2001
RESOLUTIONS - N/A 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
287 - Change in situation or address of Registered Office 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.