CONNECT SYSTEMS INSTALLATIONS LIMITED

CONNECT SYSTEMS INSTALLATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONNECT SYSTEMS INSTALLATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03187415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CONNECT SYSTEMS INSTALLATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CONNECT SYSTEMS INSTALLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Brian Riis Nielsen as a director on Jun 28, 2019

    1 pagesTM01

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Shaun Kennedy on Apr 01, 2019

    2 pagesCH01

    Director's details changed for Mr Brian Riis Nielsen on Apr 01, 2019

    2 pagesCH01

    Director's details changed for Mr John Joseph Collins on Apr 01, 2019

    2 pagesCH01

    Secretary's details changed for Goodwille Limited on Apr 01, 2019

    1 pagesCH04

    Appointment of Goodwille Limited as a secretary on Apr 01, 2019

    2 pagesAP04

    Appointment of Mr Shaun Kennedy as a director on Apr 01, 2019

    2 pagesAP01

    Appointment of Mr Brian Riis Nielsen as a director on Apr 01, 2019

    2 pagesAP01

    Appointment of Mr John Joseph Collins as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Roman Michael Cooper as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of Roman Michael Cooper as a secretary on Apr 01, 2019

    1 pagesTM02

    Current accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 17, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    1 pagesAA

    Who are the officers of CONNECT SYSTEMS INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    13 Kensington Square
    W8 5HD London
    St James House
    England
    Secretary
    13 Kensington Square
    W8 5HD London
    St James House
    England
    Identification TypeEuropean Economic Area
    Registration Number02126896
    78363800011
    COLLINS, John Joseph
    10-12 Russell Square
    WC1B 5EH London
    7th Floor Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    7th Floor Russell Square House
    England
    United KingdomBritish250353180001
    KENNEDY, Shaun
    10-12 Russell Square
    WC1B 5EH London
    7th Floor Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    7th Floor Russell Square House
    England
    EnglandBritish257578740001
    COOPER, Roman Michael
    Kensington Square
    W8 5HD London
    St James House
    England
    Secretary
    Kensington Square
    W8 5HD London
    St James House
    England
    British9655060005
    FOY, Norma Margaret
    5 Grove Road
    Churchdown
    GL3 2SN Gloucester
    Secretary
    5 Grove Road
    Churchdown
    GL3 2SN Gloucester
    British47427420001
    LUEN, Barrie
    The Threshing Bow
    GL20 6EW Tewkesbury
    Gloucestershire
    Secretary
    The Threshing Bow
    GL20 6EW Tewkesbury
    Gloucestershire
    British89445880001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COOPER, Eric Michael
    10 Fieldcote Drive
    Hucclecote
    GL3 3EW Gloucester
    Gloucestershire
    Director
    10 Fieldcote Drive
    Hucclecote
    GL3 3EW Gloucester
    Gloucestershire
    British9655030001
    COOPER, Roman Michael
    Kensington Square
    W8 5HD London
    St James House
    England
    Director
    Kensington Square
    W8 5HD London
    St James House
    England
    EnglandBritish9655060005
    COOPER, Timothy John
    132 Old Bath Road
    GL53 7DP Cheltenham
    Gloucestershire
    Director
    132 Old Bath Road
    GL53 7DP Cheltenham
    Gloucestershire
    British9655040002
    FOY, Norma Margaret
    5 Grove Road
    Churchdown
    GL3 2SN Gloucester
    Director
    5 Grove Road
    Churchdown
    GL3 2SN Gloucester
    British47427420001
    KEELING, Brian Denis
    6 Criftycraft Lane
    GL3 2LH Churchdown
    Gloucestershire
    Director
    6 Criftycraft Lane
    GL3 2LH Churchdown
    Gloucestershire
    British47427300002
    KEELING, Louise Elizabeth
    6 Criftycraft Lane
    GL3 2LH Churchdown
    Gloucestershire
    Director
    6 Criftycraft Lane
    GL3 2LH Churchdown
    Gloucestershire
    UkBritish158224250001
    NIELSEN, Brian Riis
    10-12 Russell Square
    WC1B 5EH London
    7th Floor Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    7th Floor Russell Square House
    England
    EnglandDanish250343490001
    SELLWOOD, Angus James
    14 Far Sandfield
    Churchdown
    GL3 2JS Gloucester
    Director
    14 Far Sandfield
    Churchdown
    GL3 2JS Gloucester
    British74265620001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CONNECT SYSTEMS INSTALLATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7 Hucclecote Road
    GL3 3TQ Gloucester
    New Chambers
    Gloucestershire
    England
    Apr 06, 2017
    7 Hucclecote Road
    GL3 3TQ Gloucester
    New Chambers
    Gloucestershire
    England
    No
    Legal Form.
    Country RegisteredUnited Kingdom
    Legal Authority.
    Place RegisteredUnited Kingdom
    Registration Number02491823
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CONNECT SYSTEMS INSTALLATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1996Registration of a charge (395)
    • Aug 08, 2019Satisfaction of a charge (MR04)

    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