CONNECT MANAGED NETWORKS LIMITED
Overview
Company Name | CONNECT MANAGED NETWORKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04240475 |
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 MANAGED NETWORKS LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is CONNECT MANAGED NETWORKS LIMITED located?
Registered Office Address | 4th Floor Chancellor House 5 Thomas More Square E1W 1YW London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONNECT MANAGED NETWORKS LIMITED?
Company Name | From | Until |
---|---|---|
CC.NETWORKS LIMITED | Apr 27, 2007 | Apr 27, 2007 |
1VOICE TECHNICAL SERVICES LTD | Jul 24, 2001 | Jul 24, 2001 |
GARDENFOLD LIMITED | Jun 25, 2001 | Jun 25, 2001 |
What are the latest accounts for CONNECT MANAGED NETWORKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CONNECT MANAGED NETWORKS 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 | 3 pages | DS01 | ||||||||||
Notification of Connect Managed Services (Uk) Limited as a person with significant control on Jun 25, 2017 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of David John Rose as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Hertford House 1 Cranwood Street London EC1V 9QP to 4Th Floor Chancellor House 5 Thomas More Square London E1W 1YW on Dec 12, 2014 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed cc.networks LIMITED\certificate issued on 03/11/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of David Rose as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Thomas as a director | 1 pages | TM01 | ||||||||||
Appointment of Alex Tupman as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 042404750002 | 12 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 5 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Rose on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CONNECT MANAGED NETWORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUPMAN, Alex | Director | Chancellor House 5 Thomas More Square E1W 1YW London 4th Floor | United Kingdom | British | None | 187091010001 | ||||
DOWNER, Michelle | Secretary | Sherwood House 41 Queens Road GU14 6JP Farnborough Hampshire | British | 77338020001 | ||||||
KEATINGE, Richard Patrick | Secretary | 15 Melrose Terrace W6 7RL London | British | Director | 77641340003 | |||||
PINSON, Norma | Secretary | 24 Parkview Road Wollescote DY9 8XD Stourbridge West Midlands | British | Administration Accounts | 77119150001 | |||||
ROSE, David John | Secretary | Hertford House 1 Cranwood Street EC1V 9QP London | British | Director | 108624330001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
JONES, Lloyd | Director | The Old Hall Dockenfield GU10 4JF Farnham Surrey | England | British | Accountant | 85512650001 | ||||
KEATINGE, Richard Patrick | Director | 15 Melrose Terrace W6 7RL London | British | Director | 77641340003 | |||||
MCGUIRE, Paul Russell | Director | 4 Turret Grove SW4 0EU London | United Kingdom | British | Director | 61175270001 | ||||
NIND, Nicholas Alan | Director | 19 Cambrian Way Finchampstead RG40 3JF Wokingham Berkshire | United Kingdom | British | Operations Director | 77294080001 | ||||
ROSE, David John | Director | Chancellor House 5 Thomas More Square E1W 1YW London 4th Floor | United Kingdom | British | Director | 108624330001 | ||||
THOMAS, Andrew Robert | Director | Hertford House 1 Cranwood Street EC1V 9QP London | United Kingdom | British | Director | 29560890002 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of CONNECT MANAGED NETWORKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Connect Managed Services (Uk) Limited | Jun 25, 2017 | Thomas More Square E1W 1YW London 4th Floor Chancellor House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONNECT MANAGED NETWORKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 11, 2014 Delivered On Apr 15, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Sep 10, 2007 Delivered On Sep 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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