Company NameConnext Limited
DirectorMark Simon Hedges
Company StatusDissolved
Company Number03065834
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous NameMenuquick Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Simon Hedges
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(1 month after company formation)
Appointment Duration28 years, 9 months
RoleComputer Consultant
Correspondence Address41a Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Secretary NameZenda Elaine Hedges
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2000)
RoleSAD
Country of ResidenceEngland
Correspondence Address88 Grove Way
Esher
Surrey
KT10 8HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 May 2006Dissolved (1 page)
12 March 2002Dissolution deferment (1 page)
12 March 2002Completion of winding up (1 page)
19 June 2001Order of court to wind up (2 pages)
26 October 2000Secretary resigned (1 page)
7 October 1999Full accounts made up to 30 June 1998 (8 pages)
5 August 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 30 June 1997 (8 pages)
30 September 1997Return made up to 09/06/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 November 1996Return made up to 09/06/96; full list of members (6 pages)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
28 February 1996Company name changed menuquick LIMITED\certificate issued on 29/02/96 (2 pages)
14 August 1995Ad 10/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (12 pages)