London
SW11 6LA
Director Name | Ms Elizabeth Hurst |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 186 Leahurst Road Hither Green London S13 |
Secretary Name | Michael Adrian Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 34 Lammas Gate Faversham Kent ME13 7ND |
Director Name | John Adrian Hale |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 2001) |
Role | Business Results & Accomplishm |
Country of Residence | United Kingdom |
Correspondence Address | 5a Hurlingham Court Ranelagh Gardens London SW6 3SH |
Director Name | Devasish Kumar Mitra |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | 14a Northgate End Bishops Stortford Hertfordshire CM23 2EU |
Secretary Name | Peaslake Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | Southern House Guildford Road Woking Surrey GU22 7UY |
Secretary Name | Peaslake Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2013) |
Correspondence Address | Dering Cottage The Street Barham Kent CT4 6PA |
Registered Address | 84 Broomwood Road London SW11 6LA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
849 at £1 | C.d. Allen 84.90% Ordinary |
---|---|
151 at £1 | S.m. Allen 15.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,528 |
Cash | £6,565 |
Current Liabilities | £2,928 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
14 May 2021 | Application to strike the company off the register (1 page) |
14 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
27 May 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
28 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
6 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Termination of appointment of Peaslake Management Limited as a secretary (1 page) |
14 January 2014 | Termination of appointment of Peaslake Management Limited as a secretary (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Registered office address changed from Dering Cottage, the Street Barham Canterbury Kent CT4 6PA on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from Dering Cottage, the Street Barham Canterbury Kent CT4 6PA on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from Dering Cottage, the Street Barham Canterbury Kent CT4 6PA on 5 February 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Director's details changed for Mr Christopher Donald Allen on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Christopher Donald Allen on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Mr Christopher Donald Allen on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Director's details changed for Christopher Donald Allen on 2 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Peaslake Management Limited on 25 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Christopher Donald Allen on 2 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Christopher Donald Allen on 2 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Peaslake Management Limited on 25 January 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
28 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
5 November 1999 | Return made up to 13/01/99; full list of members
|
5 November 1999 | Return made up to 13/01/99; full list of members
|
27 October 1999 | Registered office changed on 27/10/99 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o druces & attlee salisbury house,london wall london EC2M 5PS (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o druces & attlee salisbury house,london wall london EC2M 5PS (1 page) |
10 March 1998 | Company name changed conexus LIMITED\certificate issued on 11/03/98 (3 pages) |
10 March 1998 | Company name changed conexus LIMITED\certificate issued on 11/03/98 (3 pages) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
6 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: southern house guildford road woking surrey GU22 7UY (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: southern house guildford road woking surrey GU22 7UY (1 page) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 January 1993 | Incorporation (18 pages) |
13 January 1993 | Incorporation (18 pages) |