CONNECT SYSTEMS INSTALLATIONS LIMITED
Overview
| Company Name | CONNECT SYSTEMS INSTALLATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03187415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNECT SYSTEMS INSTALLATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is CONNECT SYSTEMS INSTALLATIONS LIMITED located?
| Registered Office Address | St James House 13 Kensington Square W8 5HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECT SYSTEMS INSTALLATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CONNECT SYSTEMS INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Brian Riis Nielsen as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from St James House Kensington Square London W8 5HD England to St James House 13 Kensington Square London W8 5HD on Apr 17, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Shaun Kennedy on Apr 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Riis Nielsen on Apr 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr John Joseph Collins on Apr 01, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Goodwille Limited on Apr 01, 2019 | 1 pages | CH04 | ||
Appointment of Goodwille Limited as a secretary on Apr 01, 2019 | 2 pages | AP04 | ||
Appointment of Mr Shaun Kennedy as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Brian Riis Nielsen as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Joseph Collins as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Roman Michael Cooper as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Roman Michael Cooper as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Current accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Registered office address changed from 76 Kingsholm Road Gloucester Gloucestershire GL1 3BD United Kingdom to St James House Kensington Square London W8 5HD on Apr 15, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Registered office address changed from 7a Hucclecote Road Hucclecote Gloucester Gloucestershire GL3 3TQ to 76 Kingsholm Road Gloucester Gloucestershire GL1 3BD on Jul 26, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Apr 17, 2017 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2016 | 1 pages | AA | ||
Who are the officers of CONNECT SYSTEMS INSTALLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | 13 Kensington Square W8 5HD London St James House England |
| 78363800011 | ||||||||||
| COLLINS, John Joseph | Director | 10-12 Russell Square WC1B 5EH London 7th Floor Russell Square House England | United Kingdom | British | 250353180001 | |||||||||
| KENNEDY, Shaun | Director | 10-12 Russell Square WC1B 5EH London 7th Floor Russell Square House England | England | British | 257578740001 | |||||||||
| COOPER, Roman Michael | Secretary | Kensington Square W8 5HD London St James House England | British | 9655060005 | ||||||||||
| FOY, Norma Margaret | Secretary | 5 Grove Road Churchdown GL3 2SN Gloucester | British | 47427420001 | ||||||||||
| LUEN, Barrie | Secretary | The Threshing Bow GL20 6EW Tewkesbury Gloucestershire | British | 89445880001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| COOPER, Eric Michael | Director | 10 Fieldcote Drive Hucclecote GL3 3EW Gloucester Gloucestershire | British | 9655030001 | ||||||||||
| COOPER, Roman Michael | Director | Kensington Square W8 5HD London St James House England | England | British | 9655060005 | |||||||||
| COOPER, Timothy John | Director | 132 Old Bath Road GL53 7DP Cheltenham Gloucestershire | British | 9655040002 | ||||||||||
| FOY, Norma Margaret | Director | 5 Grove Road Churchdown GL3 2SN Gloucester | British | 47427420001 | ||||||||||
| KEELING, Brian Denis | Director | 6 Criftycraft Lane GL3 2LH Churchdown Gloucestershire | British | 47427300002 | ||||||||||
| KEELING, Louise Elizabeth | Director | 6 Criftycraft Lane GL3 2LH Churchdown Gloucestershire | Uk | British | 158224250001 | |||||||||
| NIELSEN, Brian Riis | Director | 10-12 Russell Square WC1B 5EH London 7th Floor Russell Square House England | England | Danish | 250343490001 | |||||||||
| SELLWOOD, Angus James | Director | 14 Far Sandfield Churchdown GL3 2JS Gloucester | British | 74265620001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CONNECT SYSTEMS INSTALLATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allcoopers Limited | Apr 06, 2017 | 7 Hucclecote Road GL3 3TQ Gloucester New Chambers Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONNECT SYSTEMS INSTALLATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 07, 1996 Delivered On Jun 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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