COMMS CONNEXION LIMITED
Overview
Company Name | COMMS CONNEXION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06946645 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COMMS CONNEXION LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is COMMS CONNEXION LIMITED located?
Registered Office Address | Focus House Ham Road BN43 6PA Shoreham-By-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMS CONNEXION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for COMMS CONNEXION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 14, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher David Goodman on Jul 11, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ralph Gilbert on Jul 11, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Focus 4 U Limited as a person with significant control on Jul 11, 2019 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on Jul 24, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ on Mar 22, 2019 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Nov 30, 2018 | 1 pages | AA01 | ||||||||||
Cessation of John Eugene O'sullivan as a person with significant control on Oct 23, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Kirby as a person with significant control on Oct 23, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Claire Natalie Kirby as a person with significant control on Oct 23, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Focus 4 U Limited as a person with significant control on Oct 23, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of John Eugene O'sullivan as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Kirby as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ralph Gilbert as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher William Southgate as a secretary on Mar 22, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher David Goodman as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of COMMS CONNEXION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 150921140002 | ||||
GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 156176930004 | ||||
SOUTHGATE, Christopher William | Secretary | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | 149460640002 | |||||||
LOWTAX SECRETARIAL SERVICES LIMITED | Secretary | 2 Laindon Road CM12 9LD Billericay Weir Cottage Essex United Kingdom | 128085000001 | |||||||
KIRBY, Paul | Director | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | United Kingdom | British | Director | 108400280002 | ||||
MULHOLLAND, Daniel | Director | Viewpoint Apartments 30-32 Highbury Grove N5 2DL Highbury Flat 7 London United Kingdom | United Kingdom | British | Director | 78705300003 | ||||
O'SULLIVAN, John Eugene | Director | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | England | British | Director | 141643240001 |
Who are the persons with significant control of COMMS CONNEXION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Focus 4 U Ltd. | Oct 23, 2018 | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Claire Natalie Kirby | Apr 06, 2016 | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Eugene O'Sullivan | Apr 06, 2016 | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Kirby | Apr 06, 2016 | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does COMMS CONNEXION 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