CONNECT CASHLESS PARKING LIMITED

Register to unlock more data on OkredoRegister

CONNECT CASHLESS PARKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06884074

Incorporation date

22/04/2009

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Bishops Court 17a The Broadway, Hatfield AL9 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2009)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon26/10/2023
Application to strike the company off the register
dot icon19/10/2023
Cessation of Josef Ahorner as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Hans-Michel Piech as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Christian Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Felix Alexander Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Stephanie Porsche-Schroder as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Wolfgang Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Peter Daniell Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Mark Philipp Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Hans-Peter Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Kai Alexander Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Diana Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Ferdinand Oliver Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Ferdinand Rudolph Wolfgang Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Gerhard Anton Porsche as a person with significant control on 2023-09-15
dot icon19/10/2023
Cessation of Geraldine Porsche as a person with significant control on 2023-09-15
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Cessation of Louise Kiesling as a person with significant control on 2022-12-09
dot icon23/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon30/09/2022
Termination of appointment of Jade Louise De-Crescenzo as a secretary on 2022-09-30
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Notification of Josef Ahorner as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Hans-Michel Piech as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Mark Philipp Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Kai Alexander Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Ferdinand Oliver Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Diana Porsche as a person with significant control on 2022-03-05
dot icon12/08/2022
Notification of Geraldine Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Peter Daniell Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Felix Alexander Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Ferdinand Rudolph Wolfgang Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Stephanie Porsche-Schroder as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Christian Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Louise Kiesling as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Gerhard Anton Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Hans-Peter Porsche as a person with significant control on 2022-05-05
dot icon12/08/2022
Notification of Wolfgang Porsche as a person with significant control on 2022-05-05
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon27/04/2022
Termination of appointment of Jonathan Paul Combe as a director on 2022-03-31
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Statement of company's objects
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Statement of company's objects
dot icon05/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon05/05/2020
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Bishops Court 17a the Broadway Old Hatfield AL9 5HZ
dot icon05/05/2020
Register(s) moved to registered office address 2nd Floor, Bishops Court 17a the Broadway Hatfield AL9 5HZ
dot icon02/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon18/12/2019
Appointment of Mrs Jade Louise De-Crescenzo as a secretary on 2019-12-12
dot icon05/07/2019
Resolutions
dot icon05/07/2019
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 2nd Floor, Bishops Court 17a the Broadway Hatfield AL9 5HZ on 2019-07-05
dot icon05/07/2019
Cessation of Mirada Plc as a person with significant control on 2019-07-04
dot icon05/07/2019
Notification of Paybyphone Limited as a person with significant control on 2019-07-04
dot icon05/07/2019
Termination of appointment of Filex Services Limited as a secretary on 2019-07-04
dot icon05/07/2019
Termination of appointment of Jose Luis Vazquez as a director on 2019-07-04
dot icon05/07/2019
Appointment of Mr Thomas John Joseph Hughes as a director on 2019-07-04
dot icon05/07/2019
Appointment of Mr Jonathan Paul Combe as a director on 2019-07-04
dot icon13/06/2019
Full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Jose Luis Vazquez on 2015-12-02
dot icon03/11/2015
Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on 2015-11-03
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon05/05/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon05/05/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon05/05/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon05/05/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon05/05/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon30/04/2015
Register inspection address has been changed to No.1 London Bridge London SE1 9BG
dot icon21/04/2015
Termination of appointment of Graham Andrew Duncan as a secretary on 2015-04-01
dot icon21/04/2015
Appointment of Filex Services Limited as a secretary on 2015-04-01
dot icon10/11/2014
Registered office address changed from Suite C G West Wing New City Cloisters 196 Old Street London EC1V 9FR to 69 Old Street London EC1V 9HX on 2014-11-10
dot icon17/10/2014
Full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon21/08/2013
Full accounts made up to 2012-03-31
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon04/07/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon08/02/2013
Director's details changed for Mr Jose Luis Vasquez on 2009-10-01
dot icon17/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon20/10/2011
Registered office address changed from Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom on 2011-10-20
dot icon08/08/2011
Full accounts made up to 2010-03-31
dot icon14/06/2011
Compulsory strike-off action has been discontinued
dot icon13/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon24/05/2011
Registered office address changed from Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP on 2011-05-24
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon20/08/2010
Director's details changed for Mr Jose Luis Vasquez on 2010-08-18
dot icon05/08/2010
Secretary's details changed for Mr Graham Andrew Duncan on 2010-08-02
dot icon05/08/2010
Registered office address changed from 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 2010-08-05
dot icon05/08/2010
Director's details changed for Mr Jose Luis Vasquez on 2010-08-02
dot icon05/08/2010
Secretary's details changed for Mr Graham Andrew Duncan on 2010-08-02
dot icon06/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Jose Luis Vasquez on 2010-04-22
dot icon20/08/2009
Secretary's change of particulars / graham duncan / 07/08/2009
dot icon12/05/2009
Secretary appointed graham andrew duncan
dot icon12/05/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon23/04/2009
Director appointed jose luis vasquez
dot icon23/04/2009
Appointment terminated director graham duncan
dot icon22/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
341.37K
-
0.00
11.41K
-
2022
5
283.21K
-
791.30K
413.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

32
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT CASHLESS PARKING LIMITED

CONNECT CASHLESS PARKING LIMITED is an(a) Dissolved company incorporated on 22/04/2009 with the registered office located at 2nd Floor, Bishops Court 17a The Broadway, Hatfield AL9 5HZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT CASHLESS PARKING LIMITED?

toggle

CONNECT CASHLESS PARKING LIMITED is currently Dissolved. It was registered on 22/04/2009 and dissolved on 23/01/2024.

Where is CONNECT CASHLESS PARKING LIMITED located?

toggle

CONNECT CASHLESS PARKING LIMITED is registered at 2nd Floor, Bishops Court 17a The Broadway, Hatfield AL9 5HZ.

What does CONNECT CASHLESS PARKING LIMITED do?

toggle

CONNECT CASHLESS PARKING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONNECT CASHLESS PARKING LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.