CONNECTION SOFTWARE LIMITED
Overview
| Company Name | CONNECTION SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02881531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONNECTION SOFTWARE LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
- Business and domestic software development (62012) / Information and communication
Where is CONNECTION SOFTWARE LIMITED located?
| Registered Office Address | Suite A, 7th Floor, City Gate East Tollhouse Hill NG1 5FS Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECTION SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CONNECTION SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on Jan 06, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Richard John Hanscott as a director on Jan 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Greer Boucher as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Patrick O'hare as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Greer Boucher as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Adrian Love as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from Davenport House 16 Pepper Street London E14 9RP England to 20 Wollaton Street Nottingham NG1 5FW on Sep 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Commify Uk Limited as a person with significant control on Apr 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Esendex Holdings Limited as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from May 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Paul Eric Jonathon Burton on Feb 15, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Esendex Holdings Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Kevin Anthony Clark as a person with significant control on Jun 04, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of CONNECTION SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Paul Eric Jonathon | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A, 7th Floor, | United Kingdom | British | 167096960002 | |||||
| HANSCOTT, Richard John | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A, 7th Floor, | England | British | 161969000001 | |||||
| ROBINSON, Hayden David | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A, 7th Floor, | England | British | 245493260001 | |||||
| DZINOTYIWEYI, Herbert | Secretary | 16 Pepper Street E14 9RP London Davenport House England | 155160990001 | |||||||
| HAMILTON, Leon Owen | Secretary | 65 Victoria Road N22 7XA London | Trinidadian | 56361620001 | ||||||
| OYENIYI, Ade | Secretary | 3 Kitley Gardens SE19 2RY London | British | 86749790001 | ||||||
| WALKER, Graeme Hutchison | Secretary | 8a Charlewood Place SW1V 2LU London | British | 43580170002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BOUCHER, Thomas Greer | Director | Wollaton Street NG1 5FW Nottingham 20 England | United Kingdom | British | 174257590001 | |||||
| CLARK, Kevin Anthony | Director | 16 Pepper Street E14 9RP London Davenport House England | England | British | 99334210002 | |||||
| COLL, John Alexander | Director | 65 Victoria Road N22 7XA London | United Kingdom | British | 23556300001 | |||||
| HAMILTON, Leon Owen | Director | 65 Victoria Road N22 7XA London | Trinidadian | 56361620001 | ||||||
| LOVE, Geoffrey Adrian | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | 92689050001 | |||||
| O'HARE, James Patrick | Director | Wollaton Street NG1 5FW Nottingham 20 England | United Kingdom | British | 247302890001 | |||||
| OYENIYI, Ade | Director | 3 Kitley Gardens SE19 2RY London | United Kingdom | British | 86749790001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CONNECTION SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Commify Uk Limited | Apr 01, 2019 | Wollaton Street NG1 5FW Nottingham 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Esendex Holdings Limited | Jun 04, 2018 | Wollaton Street NG1 5FW Nottingham 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Anthony Clark | Dec 01, 2016 | 16 Pepper Street E14 9RP London Davenport House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does CONNECTION SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 17, 2011 Delivered On Apr 01, 2011 | Satisfied | Amount secured £6,496.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All sums standing to the credit of a rent deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CONNECTION SOFTWARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0