About

Registered Number: 06673415
Date of Incorporation: 14/08/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (9 years and 6 months ago)
Registered Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD

 

Founded in 2008, Corventis Ltd have registered office in London, it has a status of "Dissolved". We do not know the number of employees at this company. The current directors of this company are He/vlg Secretaries Limited, Manicka, Yatheendhar, Russell, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANICKA, Yatheendhar 14 August 2008 23 August 2010 1
RUSSELL, John 23 August 2010 20 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HE/VLG SECRETARIES LIMITED 14 August 2008 15 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AD01 - Change of registered office address 15 July 2014
AP04 - Appointment of corporate secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 13 May 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 31 August 2010
AP04 - Appointment of corporate secretary 03 June 2010
AD01 - Change of registered office address 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 15 January 2009
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.