Company NameConnect Investments Limited
Company StatusDissolved
Company Number05439688
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Philippou
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lonsdale Drive
Enfield
Middlesex
EN2 7LJ
Secretary NameMrs Olga Philippou
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lonsdale Drive
Enfield
Middlesex
EN2 7LJ
Director NameEvdokimos Christou
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 23 March 2006)
RoleAccountant
Correspondence Address111 Old Park Avenue
Enfield
Middlesex
EN2 6PP

Location

Registered Address468 Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Tony Philippou
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,613
Current Liabilities£419,948

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

28 September 2005Delivered on: 8 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1A windus road london.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 October 2008Return made up to 28/04/08; full list of members (3 pages)
29 October 2008Return made up to 28/04/08; full list of members (3 pages)
23 October 2008Appointment terminated director evdokimos christou (1 page)
23 October 2008Secretary's change of particulars / olga phillipou / 28/04/2007 (1 page)
23 October 2008Appointment terminated director evdokimos christou (1 page)
23 October 2008Return made up to 28/04/07; full list of members (3 pages)
23 October 2008Secretary's change of particulars / olga phillipou / 28/04/2007 (1 page)
23 October 2008Return made up to 28/04/07; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Receiver's abstract of receipts and payments to 9 May 2007 (2 pages)
4 March 2008Receiver's abstract of receipts and payments to 9 May 2007 (2 pages)
4 March 2008Receiver's abstract of receipts and payments to 9 May 2007 (2 pages)
7 June 2007Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 March 2007Receiver ceasing to act (2 pages)
20 March 2007Receiver ceasing to act (2 pages)
24 May 2006Appointment of receiver/manager (1 page)
24 May 2006Appointment of receiver/manager (1 page)
17 May 2006Registered office changed on 17/05/06 from: rex house 354 ballard lane north finchley london N12 0DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: rex house 354 ballard lane north finchley london N12 0DD (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
2 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 468 green lane palmers green london N13 5PA (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 468 green lane palmers green london N13 5PA (1 page)
28 April 2005Incorporation (12 pages)
28 April 2005Incorporation (12 pages)