4 Longwalk Road ,Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Manav Mehta |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 February 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Person |
Country of Residence | Canada |
Correspondence Address | House No 395a , A Block, Palam Vihar , Gurgaon Gurgaon Haryana 122001 |
Director Name | Rajeev Jaiswal |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 143 Feltham Road Ashford Middlesex TW15 1AG |
Director Name | Kin Ming Low |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 5 Chippenham Court 91 Peel Road Wealdstone Middlesex HA3 7QR |
Secretary Name | Kin Ming Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chippenham Court 91 Peel Road Wealdstone Middlesex HA3 7QR |
Secretary Name | Reena Jaiswal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 2007(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2011) |
Role | Service |
Correspondence Address | 143 Feltham Road Ashford Middlesex TW15 1AG |
Director Name | Mr Ashok Mehta |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 2017) |
Role | Sales And Service |
Country of Residence | India/Delhi |
Correspondence Address | Lakeside House 1 Furzeground Way Stockley Park, Heathrow Uxbridge Middlesex UB11 1BD |
Secretary Name | Mr Navin Malik |
---|---|
Status | Resigned |
Appointed | 01 April 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | Lakeside House 1 Furzeground Way Stockley Park, Heathrow Uxbridge Middlesex UB11 1BD |
Director Name | Mrs Reena Jaiswal |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 21 September 2017) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Lakeside House 1 Furzeground Way Stockley Park, Heathrow Uxbridge Middlesex UB11 1BD |
Director Name | Mr Pranav Kapoor |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 August 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2021) |
Role | Software Engineer |
Country of Residence | India |
Correspondence Address | Orega -Global Parts Limited 1st Floor 4 Longwalk Road ,Stockley Park Uxbridge UB11 1FE |
Telephone | 01865 481424 |
---|---|
Telephone region | Oxford |
Registered Address | Orega -Global Parts Limited 1st Floor 4 Longwalk Road ,Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
1000 at £1 | Rajeev Jaiswal 50.00% Ordinary |
---|---|
1000 at £1 | Sagar Jaiswal 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,346 |
Cash | £1,445 |
Current Liabilities | £24,375 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
9 September 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
9 February 2021 | Cessation of Pranav Kapoor as a person with significant control on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Pranav Kapoor as a director on 9 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Manav Mehta as a director on 9 February 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
31 July 2020 | Registered office address changed from Orega 1st Floor 4 Longwalk Road, Stockley Park Uxbridge UB11 1FE England to Orega -Global Parts Limited 1st Floor 4 Longwalk Road ,Stockley Park Uxbridge UB11 1FE on 31 July 2020 (1 page) |
31 July 2020 | Registered office address changed from 4 Longwalk , Stockley Park, Uxbridge, Longwalk Road Stockley Park Uxbridge UB11 1FE England to Orega 1st Floor 4 Longwalk Road, Stockley Park Uxbridge UB11 1FE on 31 July 2020 (1 page) |
30 July 2020 | Registered office address changed from 6-9 the Square, Stockley Park, Uxbridge, Middlesex 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 4 Longwalk , Stockley Park, Uxbridge, Longwalk Road Stockley Park Uxbridge UB11 1FE on 30 July 2020 (1 page) |
19 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
18 January 2019 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park, Heathrow, Uxbridge Middlesex UB11 1BD to 6-9 the Square, Stockley Park, Uxbridge, Middlesex 6-9 the Square Stockley Park Uxbridge UB11 1FW on 18 January 2019 (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 November 2017 | Appointment of Ms Charu Verma as a secretary on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Ms Charu Verma as a secretary on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr. Pranav Kapoor on 6 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Navin Malik as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Navin Malik as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr. Pranav Kapoor on 6 November 2017 (2 pages) |
21 September 2017 | Termination of appointment of Reena Jaiswal as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Reena Jaiswal as a director on 21 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Ashok Mehta as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Ashok Mehta as a director on 4 September 2017 (1 page) |
29 August 2017 | Appointment of Mrs Reena Jaiswal as a director on 29 August 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Appointment of Mr. Pranav Kapoor as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr. Pranav Kapoor as a director on 29 August 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Appointment of Mrs Reena Jaiswal as a director on 29 August 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 September 2013 | Annual return made up to 30 November 2012 with a full list of shareholders
|
11 September 2013 | Annual return made up to 30 November 2012 with a full list of shareholders
|
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
6 September 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
6 September 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
6 September 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 July 2011 | Registered office address changed from , 263 Romford Road, Forestgate, London, E7 9HJ, United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from , 263 Romford Road, Forestgate, London, E7 9HJ, United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from , 263 Romford Road, Forestgate, London, E7 9HJ, United Kingdom on 8 July 2011 (1 page) |
29 May 2011 | Registered office address changed from , 143 Feltham Road, Ashford, Middlesex, TW15 1AG, United Kingdom on 29 May 2011 (1 page) |
29 May 2011 | Registered office address changed from , 143 Feltham Road, Ashford, Middlesex, TW15 1AG, United Kingdom on 29 May 2011 (1 page) |
20 April 2011 | Termination of appointment of Rajeev Jaiswal as a director (1 page) |
20 April 2011 | Termination of appointment of Rajeev Jaiswal as a director (1 page) |
19 April 2011 | Appointment of Mr Navin Malik as a secretary (1 page) |
19 April 2011 | Appointment of Mr Ashok Mehta as a director (2 pages) |
19 April 2011 | Termination of appointment of Reena Jaiswal as a secretary (1 page) |
19 April 2011 | Termination of appointment of Reena Jaiswal as a secretary (1 page) |
19 April 2011 | Appointment of Mr Navin Malik as a secretary (1 page) |
19 April 2011 | Appointment of Mr Ashok Mehta as a director (2 pages) |
19 March 2011 | Director's details changed for Rajeev Jaiswal on 17 March 2011 (2 pages) |
19 March 2011 | Secretary's details changed for Reena Jaiswal on 17 March 2011 (1 page) |
19 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
19 March 2011 | Secretary's details changed for Reena Jaiswal on 17 March 2011 (1 page) |
19 March 2011 | Director's details changed for Rajeev Jaiswal on 17 March 2011 (2 pages) |
19 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Company name changed global CONNECTION8 LIMITED\certificate issued on 31/01/11
|
31 January 2011 | Company name changed global CONNECTION8 LIMITED\certificate issued on 31/01/11
|
30 January 2011 | Registered office address changed from , 15 Nursery Road, Pinner, Middlesex, HA5 2AP on 30 January 2011 (1 page) |
30 January 2011 | Registered office address changed from , 15 Nursery Road, Pinner, Middlesex, HA5 2AP on 30 January 2011 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 January 2010 | Director's details changed for Rajeev Jaiswal on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Rajeev Jaiswal on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Rajeev Jaiswal on 1 January 2010 (2 pages) |
13 June 2009 | Return made up to 30/11/08; full list of members (3 pages) |
13 June 2009 | Return made up to 30/11/08; full list of members (3 pages) |
15 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
15 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
30 November 2006 | Incorporation (14 pages) |
30 November 2006 | Incorporation (14 pages) |