Tooting
SW17 0ND
Secretary Name | Valarmathy Sritharan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 437 Mitcham Road Croydon Surrey CR0 3HQ |
Secretary Name | Ramachandran Anpalakan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 29 Lancing Road Croydon CR0 3EN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 928 Garratt Lane Tooting London SW17 0ND |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £93,610 |
Net Worth | £44,887 |
Cash | £49,991 |
Current Liabilities | £8,490 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
29 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
29 June 2005 | New secretary appointed (2 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
11 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
25 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Memorandum and Articles of Association (8 pages) |
8 April 2003 | Company name changed konect LIMITED\certificate issued on 08/04/03 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
17 May 2002 | Incorporation (9 pages) |