Company NameConnor & May Limited
Company StatusDissolved
Company Number07950265
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Richard Connor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameLeah Hanna May
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameMs Leah Hanna May
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Mansfield Street
London
W1G 9NY

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Richard Connor
50.00%
Ordinary
100 at £1Leah Hanna May
50.00%
Ordinary

Financials

Year2014
Net Worth£4,263
Cash£41,932
Current Liabilities£64,925

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(4 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
2 June 2014Secretary's details changed for Ms Leah Hanna May on 3 October 2013 (1 page)
2 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(4 pages)
2 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(4 pages)
2 June 2014Director's details changed for James Richard Connor on 3 October 2013 (2 pages)
2 June 2014Secretary's details changed for Ms Leah Hanna May on 3 October 2013 (1 page)
2 June 2014Director's details changed for Leah Hanna May on 3 October 2013 (2 pages)
2 June 2014Director's details changed for Leah Hanna May on 3 October 2013 (2 pages)
2 June 2014Director's details changed for James Richard Connor on 3 October 2013 (2 pages)
2 June 2014Director's details changed for James Richard Connor on 3 October 2013 (2 pages)
2 June 2014Director's details changed for Leah Hanna May on 3 October 2013 (2 pages)
2 June 2014Secretary's details changed for Ms Leah Hanna May on 3 October 2013 (1 page)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for James Richard Connor on 15 February 2013 (2 pages)
8 March 2013Director's details changed for James Richard Connor on 15 February 2013 (2 pages)
8 March 2013Secretary's details changed for Leah Hanna May on 15 February 2013 (2 pages)
8 March 2013Secretary's details changed for Leah Hanna May on 15 February 2013 (2 pages)
17 October 2012Appointment of Leah Hanna May as a director (3 pages)
17 October 2012Appointment of Leah Hanna May as a director (3 pages)
17 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
17 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
17 October 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 200
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 200
(4 pages)
15 October 2012Registered office address changed from 88 Ringford Road Wandsworth London SW18 1RR England on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 88 Ringford Road Wandsworth London SW18 1RR England on 15 October 2012 (1 page)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)