Company NameConnect East Limited
Company StatusDissolved
Company Number04633729
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Neil Alfred Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2009(6 years, 9 months after company formation)
Appointment Duration6 years (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Secretary NameMr Neil Alfred Riley
StatusClosed
Appointed10 October 2009(6 years, 9 months after company formation)
Appointment Duration6 years (closed 03 November 2015)
RoleCompany Director
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameSadhna Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleAccountant
Correspondence Address71 Bristol Road
Forest Gate
London
E7 8HG
Secretary NameSadhna Patel
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleAccountant
Correspondence Address71 Bristol Road
Forest Gate
London
E7 8HG
Director NameMukesh Patel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2004)
RoleOps Manager
Correspondence Address21 Saint Georges Road
Leyton
London
E10 5RH
Director NameRajendra Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 29 April 2003)
RoleOperations Manager
Correspondence Address16 Melrose Avenue
Crayford
Dartford
Kent
DA1 3QZ
Director NameMr Sanjay Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 March 2003)
RoleWarehouse Manager
Correspondence Address60 Grasmere Avenue
North Wembley
Middlesex
HA9 8TD
Director NameRajendra Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 July 2005)
RoleManager
Correspondence Address4 Altham Gardens
Watford
Hertfordshire
WD19 6HJ
Director NameSean Patrick Durack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barkway Drive
Orpington
Kent
BR6 8PQ
Director NameMr Hiteshkumar Chimanbhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Secretary NameSean Patrick Durack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barkway Drive
Orpington
Kent
BR6 8PQ
Secretary NameSanjay Dahyabhai Patel
NationalityBritish
StatusResigned
Appointed20 February 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleManager
Correspondence Address26 Oxleay Road
Harrow
Middlesex
HA2 9UY
Director NameMr Hiteshkumar Chimanbhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Secretary NameSean Patrick Durack
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barkway Drive
Orpington
Kent
BR6 8PQ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Neil Riley
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
27 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
8 January 2010Appointment of Mr Neil Alfred Riley as a secretary (1 page)
8 January 2010Termination of appointment of Sean Durack as a director (1 page)
8 January 2010Termination of appointment of Sean Durack as a secretary (1 page)
8 January 2010Termination of appointment of Hiteshkumar Patel as a director (1 page)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Appointment of Mr Neil Alfred Riley as a secretary (1 page)
8 January 2010Termination of appointment of Sean Durack as a director (1 page)
8 January 2010Termination of appointment of Hiteshkumar Patel as a director (1 page)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Appointment of Mr Neil Alfred Riley as a director (2 pages)
8 January 2010Appointment of Mr Neil Alfred Riley as a director (2 pages)
8 January 2010Termination of appointment of Sean Durack as a secretary (1 page)
28 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
2 March 2009Return made up to 10/01/09; full list of members (3 pages)
2 March 2009Return made up to 10/01/09; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road london SE18 6RS (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road london SE18 6RS (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
1 September 2008Accounts for a small company made up to 31 October 2007 (5 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (5 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: units a-d apollo business centre london SE8 5JE (1 page)
14 January 2008Registered office changed on 14/01/08 from: units a-d apollo business centre london SE8 5JE (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Return made up to 10/01/07; full list of members (2 pages)
8 February 2007Return made up to 10/01/07; full list of members (2 pages)
4 December 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
4 December 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page)
19 June 2006Director resigned (1 page)
10 February 2006Return made up to 10/01/06; full list of members (7 pages)
10 February 2006Return made up to 10/01/06; full list of members (7 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
30 July 2005Registered office changed on 30/07/05 from: 22 kenilworth gardens seven oaks ilford essex IG3 8DU (1 page)
30 July 2005Registered office changed on 30/07/05 from: 22 kenilworth gardens seven oaks ilford essex IG3 8DU (1 page)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Registered office changed on 20/07/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page)
20 July 2005Registered office changed on 20/07/05 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page)
20 July 2005Secretary resigned;director resigned (1 page)
20 July 2005Secretary resigned;director resigned (1 page)
18 June 2005Return made up to 10/01/05; no change of members (6 pages)
18 June 2005Return made up to 10/01/05; no change of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
5 May 2005Withdrawal of application for striking off (1 page)
5 May 2005Withdrawal of application for striking off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
8 March 2005Application for striking-off (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 March 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Return made up to 10/01/04; full list of members (7 pages)
8 March 2004Return made up to 10/01/04; full list of members (7 pages)
16 May 2003Director resigned (2 pages)
16 May 2003Director resigned (2 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 March 2003Ad 11/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages)
20 March 2003Ad 11/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages)
20 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 March 2003New director appointed (1 page)
1 March 2003Registered office changed on 01/03/03 from: 21 st georges road, leyton london england E10 5RH (1 page)
1 March 2003New director appointed (1 page)
1 March 2003New director appointed (1 page)
1 March 2003Ad 20/01/03--------- £ si 398@1=398 £ ic 2/400 (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003New director appointed (1 page)
1 March 2003Registered office changed on 01/03/03 from: 21 st georges road, leyton london england E10 5RH (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003New director appointed (1 page)
1 March 2003New director appointed (1 page)
1 March 2003Ad 20/01/03--------- £ si 398@1=398 £ ic 2/400 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (15 pages)
10 January 2003Incorporation (15 pages)