Company NameKonnect Systems Limited
DirectorKatie French
Company StatusDissolved
Company Number03899056
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKatie French
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 3 months
RoleComputer Consultant
Correspondence Address43 Hammonds Lane
Great Warley
Brentwood
Essex
CM13 3AH
Secretary NameNigel Magee
NationalityBritish
StatusCurrent
Appointed10 August 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address43 Hammonds Lane
Brentwood
Essex
CM13 3AH
Secretary NameJean French
NationalityBritish
StatusResigned
Appointed07 January 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address58 Stanley Road
Hornchurch
Essex
RM12 4JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£77,088
Gross Profit£77,088
Net Worth£1,094
Cash£27,611
Current Liabilities£28,370

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2002Appointment of a voluntary liquidator (1 page)
23 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2002Statement of affairs (6 pages)
30 November 2002Registered office changed on 30/11/02 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
5 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 April 2001Return made up to 23/12/00; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
8 November 2000Registered office changed on 08/11/00 from: 43 hammonds lane great warley brentwood essex CM13 3AH (1 page)
8 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
10 February 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
23 December 1999Incorporation (17 pages)