Company NameM20 Mosley Street Limited
Company StatusDissolved
Company Number08755714
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date5 August 2016 (7 years, 7 months ago)
Previous NameConvex Properties Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Antony Quinn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Edward Court
Broadheath
Altrincham
WA14 5GL
Director NameMr Matthew Thomas Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Edward Court
Broadheath
Altrincham
WA14 5GL
Director NameMr Bassam Dina
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityLebanese
StatusClosed
Appointed12 January 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 August 2016)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address11 Orkney Court
Taplow
Maidenhead
Berkshire
SL6 0JB
Director NameMr Arnold Lord
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orkney Court
Taplow
Maidenhead
Berkshire
SL6 0JB

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Return of final meeting in a members' voluntary winding up (28 pages)
5 May 2016Return of final meeting in a members' voluntary winding up (28 pages)
21 July 2015Declaration of solvency (5 pages)
21 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-09
(2 pages)
21 July 2015Declaration of solvency (5 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
20 July 2015Registered office address changed from Unit 16 Edward Court Broadheath Altrincham WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Unit 16 Edward Court Broadheath Altrincham WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 20 July 2015 (2 pages)
10 March 2015Company name changed convex properties LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
10 March 2015Company name changed convex properties LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 200
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 200
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Change of share class name or designation (2 pages)
12 January 2015Appointment of Mr Bassam Dina as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Arnold Lord as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Bassam Dina as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Arnold Lord as a director on 12 January 2015 (2 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
4 December 2014Registration of charge 087557140001, created on 14 November 2014 (6 pages)
4 December 2014Registration of charge 087557140001, created on 14 November 2014 (6 pages)
3 October 2014Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
3 October 2014Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2
(25 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2
(25 pages)