Company NameConnex Financial Services Limited
Company StatusDissolved
Company Number05077866
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTony Olufisan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 15 September 2009)
RoleFinancial Planner
Correspondence Address37 Fairland House
Masons Hill
Bromley
Kent
BR2 9JJ
Secretary NameOmotoyosi Timothy
NationalityBritish
StatusClosed
Appointed26 May 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 September 2009)
RoleAccountant
Correspondence Address44 Cundy Road
London
E16 3DL
Director NameEdward Adejumo
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleEducationist
Correspondence Address73 Wanlip Rd
London
E13 8QE
Director NameBabatunde Awofisan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleInsurance Broker Finance Anlst
Correspondence Address44 Cundy Road
London
E16 3DL
Secretary NameBabatunde Awofisan
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleInsurance Broker Finance Anlst
Correspondence Address44 Cundy Road
London
E16 3DL
Secretary NameAbiola Awosanya
NationalityBritish
StatusResigned
Appointed23 March 2004(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address283 New North Road
Hainault
Essex
IG6 3DX
Director NameTony Olufisan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2007)
RoleInsurance
Correspondence Address163 Lower Clapton Road
London
E3 8EQ
Director NameSola Olufisan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2008)
RoleAccountant
Correspondence Address161 Lower Clapton Road
London
E5 8EQ
Secretary NameFoly Johnson
NationalityBritish
StatusResigned
Appointed20 November 2007(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 May 2008)
RoleEstate Agent
Correspondence Address161 Lower Clapton Road
London
E5 8EQ

Location

Registered Address161/165 Lower Clapton Road
London
E5 8EQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Secretary appointed omotoyosi timothy (2 pages)
2 June 2008Return made up to 18/03/08; no change of members (8 pages)
29 May 2008Appointment terminated director sola olufisan (1 page)
29 May 2008Appointment terminated secretary foly johnson (1 page)
29 May 2008Director appointed tony olufisan (2 pages)
17 March 2008Return made up to 18/03/07; no change of members (6 pages)
17 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 October 2005Director resigned (1 page)
5 October 2005Return made up to 18/03/05; full list of members (6 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (14 pages)