COMMS CONNEXION LIMITED

COMMS CONNEXION LIMITED

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

    Company NameCOMMS CONNEXION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06946645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for COMMS CONNEXION LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for COMMS CONNEXION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 14, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher David Goodman on Jul 11, 2019

    2 pagesCH01

    Director's details changed for Mr Ralph Gilbert on Jul 11, 2019

    2 pagesCH01

    Change of details for Focus 4 U Limited as a person with significant control on Jul 11, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    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 pagesAD01

    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 pagesAD01

    Previous accounting period extended from Jun 30, 2018 to Nov 30, 2018

    1 pagesAA01

    Cessation of John Eugene O'sullivan as a person with significant control on Oct 23, 2018

    1 pagesPSC07

    Cessation of Paul Kirby as a person with significant control on Oct 23, 2018

    1 pagesPSC07

    Cessation of Claire Natalie Kirby as a person with significant control on Oct 23, 2018

    1 pagesPSC07

    Notification of Focus 4 U Limited as a person with significant control on Oct 23, 2018

    2 pagesPSC02

    Termination of appointment of John Eugene O'sullivan as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Paul Kirby as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Ralph Gilbert as a director on Mar 22, 2019

    2 pagesAP01

    Termination of appointment of Christopher William Southgate as a secretary on Mar 22, 2019

    1 pagesTM02

    Appointment of Mr Christopher David Goodman as a director on Mar 22, 2019

    2 pagesAP01

    Who are the officers of COMMS CONNEXION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritishDirector150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritishDirector156176930004
    SOUTHGATE, Christopher William
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Secretary
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    149460640002
    LOWTAX SECRETARIAL SERVICES LIMITED
    2 Laindon Road
    CM12 9LD Billericay
    Weir Cottage
    Essex
    United Kingdom
    Secretary
    2 Laindon Road
    CM12 9LD Billericay
    Weir Cottage
    Essex
    United Kingdom
    128085000001
    KIRBY, Paul
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Director
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    United KingdomBritishDirector108400280002
    MULHOLLAND, Daniel
    Viewpoint Apartments
    30-32 Highbury Grove
    N5 2DL Highbury
    Flat 7
    London
    United Kingdom
    Director
    Viewpoint Apartments
    30-32 Highbury Grove
    N5 2DL Highbury
    Flat 7
    London
    United Kingdom
    United KingdomBritishDirector78705300003
    O'SULLIVAN, John Eugene
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Director
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    EnglandBritishDirector141643240001

    Who are the persons with significant control of COMMS CONNEXION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Focus 4 U Ltd.
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Oct 23, 2018
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04771242
    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.
    Mrs Claire Natalie Kirby
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Eugene O'Sullivan
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Kirby
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COMMS CONNEXION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2021Commencement of winding up
    Nov 30, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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