KINNECT HOLDINGS LIMITED

KINNECT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKINNECT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05218694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINNECT HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KINNECT HOLDINGS LIMITED located?

    Registered Office Address
    Council Secretariat
    Lloyds One Lime Street
    EC3M 7HA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINNECT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KINNECT HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KINNECT HOLDINGS 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2013

    AA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 100,000
    SH01

    Director's details changed for Lloyds Nominees Director Limited on Aug 10, 2013

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    14 pagesAR01

    Appointment of Gavin William Steele as a director

    3 pagesAP01

    Annual return made up to Sep 01, 2009 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    6 pages363s

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 16, 2007

    legacy

    363(287)
    annual-returnJan 16, 2007

    legacy

    363(288)

    Who are the officers of KINNECT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDO, Renuka
    185 South Lodge Drive
    N14 4XJ London
    Secretary
    185 South Lodge Drive
    N14 4XJ London
    British113997210001
    STEELE, Gavin William
    One Lime Street
    EC3M 7HA London
    Lloyds
    Director
    One Lime Street
    EC3M 7HA London
    Lloyds
    United KingdomBritishSecretary153207570001
    LLOYDS NOMINEES DIRECTOR LIMITED
    Council Secretariat Lloyds
    One Lime Street
    EC3M 7HA London
    Director
    Council Secretariat Lloyds
    One Lime Street
    EC3M 7HA London
    Identification TypeEuropean Economic Area
    Registration Number04233325
    83796480001
    BETTS, Richard Jameson
    1 Nightingales Court
    Cokes Lane
    HP7 9QD Little Chalfont
    Buckinghamshire
    Secretary
    1 Nightingales Court
    Cokes Lane
    HP7 9QD Little Chalfont
    Buckinghamshire
    British64057580003
    MABERLY, Corin
    9e Porchester Square
    W2 6AN London
    Secretary
    9e Porchester Square
    W2 6AN London
    BritishSolicitor79159900001
    BLACKWELL, Norman Roy, Lord
    KT18
    Director
    KT18
    United KingdomBritishCompany Director70686340001
    DAVIES, Simon Toby Price
    21 Egerton Drive
    Greenwich
    SE10 8JR London
    Director
    21 Egerton Drive
    Greenwich
    SE10 8JR London
    United KingdomBritishCompany Director96566630001
    DAWSON, Michael George
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    Director
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    EnglandBritishCompany Director43588680002
    FURLONGE, Nicholas Hill
    Furnace Mill Farm Water Lane
    Hawkhurst
    TN18 5BA Cranbrook
    Kent
    Director
    Furnace Mill Farm Water Lane
    Hawkhurst
    TN18 5BA Cranbrook
    Kent
    United KingdomBritishCompany Director23391660002
    HAASZ, Istvan Antal, Mr.
    21a West Hill
    Sanderstead
    CR2 0SB Croydon
    Surrey
    Director
    21a West Hill
    Sanderstead
    CR2 0SB Croydon
    Surrey
    United KingdomBritishCompany Director110215040001
    HARRIS, David Jonathan
    Holly House
    10 Columbine Way
    IP23 8HL Gislingham
    Suffolk
    Director
    Holly House
    10 Columbine Way
    IP23 8HL Gislingham
    Suffolk
    BritishCompany Director78778850002
    IBESON, David Christopher Ben
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    United KingdomBritishCompany Director52745170002
    MATANLE, Stephen Louis Reginald
    11 Lazell Gardens
    RH3 7BF Betchworth
    Surrey
    Director
    11 Lazell Gardens
    RH3 7BF Betchworth
    Surrey
    BritishCompany Director25975080002
    MILLWATER, Grahame John
    11 Dartmouth Row
    SE10 8AW London
    Director
    11 Dartmouth Row
    SE10 8AW London
    BritishCompany Director104390520001
    MORGAN, Peter William Lloyd
    Cleeves
    Weydown Road
    GU27 1DT Haslemere
    Surrey
    Director
    Cleeves
    Weydown Road
    GU27 1DT Haslemere
    Surrey
    EnglandBritishCompany Director9898660001
    PRETTEJOHN, Nicholas Edward Tucker
    78 Ebury Street
    SW1W 9QD London
    Director
    78 Ebury Street
    SW1W 9QD London
    United KingdomBritishCompany Director51578740003
    PRYCE, Richard Vaughan
    24 Seaforth Gardens
    N21 3BS London
    Director
    24 Seaforth Gardens
    N21 3BS London
    United KingdomBritishCompany Director67199680002
    SAVAGE, Luke
    71 Lee Road
    Blackheath
    SE3 9EN London
    Director
    71 Lee Road
    Blackheath
    SE3 9EN London
    EnglandBritishDirector101321570001
    SAVILLE, Iain David
    28 Half Moon Lane
    SE24 9HU London
    Director
    28 Half Moon Lane
    SE24 9HU London
    EnglandBritishChairman And Company Director83866940001

    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