Company NameConnexions Ltd
Company StatusDissolved
Company Number05025063
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Muhammad Omer Arif
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(4 years after company formation)
Appointment Duration7 years, 1 month (closed 12 March 2015)
RoleBusiness
Correspondence Address79a High Street
Walthamstow
London
E17 7DB
Director NameKathleen Kamil
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2005)
RoleCompany Director
Correspondence Address8 Merino Close
Wanstead
London
E11 2EJ
Secretary NameShahzad Saeed
NationalityPakistani
StatusResigned
Appointed05 May 2005(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 30 May 2008)
RoleSecretary
Correspondence Address8 Merino Close
Wanstead
London
E11 2EJ
Director NameAhmed Kamil
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleBusiness
Correspondence Address8 Merino Close
Wanstead
London
E11 2EJ
Director NameShahzad Saeed
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed08 December 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2008)
RoleBusiness
Correspondence Address8 Merino Close
Wanstead
London
E11 2EJ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address171 Lea Bridge Road
London
E10 7PN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Turnover£86,255
Gross Profit£48,112
Net Worth-£9,174
Current Liabilities£10,497

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Completion of winding up (1 page)
12 December 2014Completion of winding up (1 page)
5 May 2010Order of court to wind up (2 pages)
5 May 2010Order of court to wind up (2 pages)
27 April 2010Order of court to wind up (1 page)
27 April 2010Order of court to wind up (1 page)
9 February 2010Compulsory strike-off action has been suspended (1 page)
9 February 2010Compulsory strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Appointment terminated director shahzad saeed (1 page)
27 July 2009Appointment terminated director shahzad saeed (1 page)
17 July 2009Registered office changed on 17/07/2009 from 79 high street walthamstow walthamstow E17 7DB (1 page)
17 July 2009Appointment terminated secretary shahzad saeed (1 page)
17 July 2009Registered office changed on 17/07/2009 from 79 high street walthamstow walthamstow E17 7DB (1 page)
17 July 2009Appointment terminated secretary shahzad saeed (1 page)
17 July 2009Appointment terminated (1 page)
17 July 2009Appointment terminated (1 page)
29 May 2008Director appointed mr. Muhammad omer arif (1 page)
29 May 2008Director appointed mr. Muhammad omer arif (1 page)
28 May 2008Appointment terminated director ahmed kamil (1 page)
28 May 2008Appointment terminated director ahmed kamil (1 page)
29 November 2007Total exemption full accounts made up to 31 January 2007 (20 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (20 pages)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 January 2006 (17 pages)
12 February 2007Total exemption full accounts made up to 31 January 2006 (17 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005New director appointed (1 page)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page)
6 May 2005Registered office changed on 06/05/05 from: www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
5 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
9 February 2005Accounts made up to 31 January 2005 (1 page)
9 February 2005Accounts made up to 31 January 2005 (1 page)
28 January 2004Registered office changed on 28/01/04 from: suite b, 29 harley street london W1G 9QR (1 page)
28 January 2004Registered office changed on 28/01/04 from: suite b, 29 harley street london W1G 9QR (1 page)
26 January 2004Incorporation (8 pages)
26 January 2004Incorporation (8 pages)