Dissolved
Dissolved 2013-12-03
Company Information for CONVEYANCING SOLUTIONS LIMITED
LONDON, UNITED KINGDOM, NW3,
|
Company Registration Number
02728902
Private Limited Company
Dissolved Dissolved 2013-12-03 |
Company Name | ||
---|---|---|
CONVEYANCING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 02728902 | |
---|---|---|
Date formed | 1992-07-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2013-12-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 22:10:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONVEYANCING SOLUTIONS & LEGAL PTY LTD | NSW 2745 | Active | Company formed on the 2005-11-16 | |
CONVEYANCING SOLUTIONS (NSW) PTY LTD | NSW 2022 | Active | Company formed on the 2010-06-23 | |
CONVEYANCING SOLUTIONS (VIC) PTY LTD | VIC 3434 | Active | Company formed on the 1998-11-30 | |
CONVEYANCING SOLUTIONS SA PTY LTD | SA 5091 | Active | Company formed on the 2014-04-14 |
Officer | Role | Date Appointed |
---|---|---|
HARVEY BARRY SHULMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS PETER SHULMAN |
Company Secretary | ||
NICOLAS PETER SHULMAN |
Director | ||
MICHELLE EVELYN FULFORD |
Company Secretary | ||
DARREN JAMES FULFORD |
Director | ||
MICHELLE EVELYN FULFORD |
Director | ||
ANGELA BENTLEY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WASHINGTON SQUARE INK LIMITED | Director | 2012-05-01 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
BUILDING ADVANTAGE LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-11-15 | |
SILVER WHEEL ADVANTAGE LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2014-06-24 | |
GROUND RENT ADVANTAGE PLC | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2013-08-27 | |
RENEWABLE ENERGY ASSET DEVELOPERS PLC | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2014-08-19 | |
CANFIELD PLACE ADVISORY SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
CANFIELD PLACE (GP) LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-05-19 | |
ONE GOOD MOVE LTD | Director | 2010-11-29 | CURRENT | 2007-10-30 | Dissolved 2015-08-11 | |
MARCHPOLE HOLDINGS PLC | Director | 2005-11-01 | CURRENT | 1997-02-28 | Dissolved 2015-09-22 | |
WYNDHAM YORK LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-10 | Liquidation | |
NEWS ON THE BLOCK LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-18 | Active | |
SPEEDPOINT FINANCE LIMITED | Director | 1998-03-20 | CURRENT | 1984-06-14 | Active - Proposal to Strike off | |
HERAV HOLDINGS LIMITED | Director | 1997-11-20 | CURRENT | 1963-02-15 | Dissolved 2015-12-22 | |
QUEENSWAY DEVELOPMENTS LIMITED | Director | 1995-02-23 | CURRENT | 1994-12-14 | Dissolved 2016-05-02 | |
UNCAPPED GROWTH PLC | Director | 1993-01-21 | CURRENT | 1993-01-21 | Liquidation | |
LINK ASSURED MANAGEMENT LTD | Director | 1992-10-28 | CURRENT | 1988-08-02 | Active - Proposal to Strike off | |
SOUTHERN & DISTRICT FINANCE LIMITED | Director | 1991-12-29 | CURRENT | 1963-09-09 | Dissolved 2013-08-13 | |
INCOME STREAM LIMITED | Director | 1991-11-30 | CURRENT | 1970-10-22 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM ONE THE PARADE MONARCH WAY NEWBURY PARK ESSEX IG2 7HT | |
LATEST SOC | 06/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY BARRY SHULMAN / 15/12/2011 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 NO CHANGES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM BANK CHAMBERS 375 REGENTS PARK ROAD LONDON N3 1DE | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICOLAS PETER SHULMAN LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LIFESTYLE SOUTH LIMITED CERTIFICATE ISSUED ON 18/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: BANK CHAMBERS 375 REGENTS PARK ROAD LONDON MIDDLESEX N3 1DE | |
363a | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: THE CHARMWOOD CENTRE THE HOUSE IN THE WOOD BARTLEY SOUTHAMPTON SO40 2NA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/95 FROM: WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO1 2AY |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
CONVEYANCING SOLUTIONS LIMITED owns 1 domain names.
lifestylesouth.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONVEYANCING SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |