London
E1W 1DD
Director Name | James William Johnson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 34 Church Way Wybunbury Nantwich Cheshire CW5 7SA |
Director Name | Me Alison Victoria Pardoe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Church Way Wybunbury Nantwich Cheshire CW5 7SA |
Website | kinect.co.uk |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £50 | Allen Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,765 |
Cash | £60,911 |
Current Liabilities | £124,890 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 October 2018 | Delivered on: 18 October 2018 Satisfied on: 30 October 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Fully Satisfied |
---|---|
28 October 2015 | Delivered on: 3 November 2015 Satisfied on: 1 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Fully Satisfied |
14 June 2013 | Delivered on: 17 June 2013 Satisfied on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2022 | Notice of final account prior to dissolution (15 pages) |
6 May 2021 | Progress report in a winding up by the court (12 pages) |
27 May 2020 | Progress report in a winding up by the court (14 pages) |
9 May 2019 | Registered office address changed from Unit 19 Cockshades Farm, Stock Lane Wybunbury Nantwich CW5 7HA England to Tower Bridge House St Katharine's Way London E1W 1DD on 9 May 2019 (2 pages) |
8 May 2019 | Appointment of a liquidator (3 pages) |
27 November 2018 | Second filing for the termination of James William Johnson as a director (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
23 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
19 November 2018 | Order of court to wind up (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 October 2018 | Satisfaction of charge 082853900003 in full (1 page) |
24 October 2018 | Termination of appointment of a director (1 page) |
24 October 2018 | Registered office address changed from 34 Church Way Wybunbury Nantwich Cheshire CW5 7SA to Unit 19 Cockshades Farm, Stock Lane Wybunbury Nantwich CW5 7HA on 24 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Alison Victoria Pardoe as a director on 8 October 2018 (1 page) |
18 October 2018 | Registration of charge 082853900003, created on 16 October 2018 (14 pages) |
11 October 2018 | Appointment of Me Alison Victoria Pardoe as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of James William Johnson as a director on 1 October 2018
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 February 2016 | Satisfaction of charge 082853900001 in full (1 page) |
2 February 2016 | Satisfaction of charge 082853900001 in full (1 page) |
1 February 2016 | Satisfaction of charge 082853900002 in full (4 pages) |
1 February 2016 | Satisfaction of charge 082853900002 in full (4 pages) |
18 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 November 2015 | Registration of charge 082853900002, created on 28 October 2015 (26 pages) |
3 November 2015 | Registration of charge 082853900002, created on 28 October 2015 (26 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
17 June 2013 | Registration of charge 082853900001 (8 pages) |
17 June 2013 | Registration of charge 082853900001 (8 pages) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|