Company NameConnected Retail Limited
Company StatusDissolved
Company Number08569704
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kevin John Gill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDowns House 13 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameMr Darren Kenneth Whittingham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence Address61 Camden Square
London
NW1 9XE
Director NameMr Michael Harold Curtis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 4.01 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Steven Colin Forrest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.01 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Jonathan Jon Himoff
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 2018)
RoleTechnology Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 The Tea Building
56 Shoreditch High Street
London
E1 6JJ

Contact

Websitestartjg.com
Telephone020 72690101
Telephone regionLondon

Location

Registered AddressUnit 4.01 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £0.1Start Jg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£698,737
Current Liabilities£1,008,087

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End28 March

Charges

14 May 2018Delivered on: 18 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
26 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
5 January 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages)
13 August 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 31 March 2018 (11 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
18 September 2018Termination of appointment of Jonathan Himoff as a director on 31 March 2018 (1 page)
12 September 2018Termination of appointment of Steven Colin Forrest as a director on 21 August 2018 (1 page)
19 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
18 May 2018Registration of charge 085697040001, created on 14 May 2018 (27 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
3 August 2017Notification of Start Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Start Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Particulars of variation of rights attached to shares (3 pages)
15 June 2017Particulars of variation of rights attached to shares (3 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 June 2017Appointment of Mr Jonathan Himoff as a director on 30 May 2017 (2 pages)
2 June 2017Appointment of Mr Jonathan Himoff as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Steven Colin Forrest as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Harold Curtis as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Steven Colin Forrest as a director on 30 May 2017 (2 pages)
31 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 126.7
(3 pages)
31 May 2017Appointment of Mr Michael Harold Curtis as a director on 30 May 2017 (2 pages)
31 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 126.7
(3 pages)
8 February 2017Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page)
8 February 2017Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page)
3 February 2017Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page)
3 February 2017Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page)
13 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
13 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
11 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(7 pages)
11 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
8 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 August 2014Registered office address changed from Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 12 August 2014 (2 pages)
8 August 2014Registered office address changed from Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 August 2014 (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)