CONNECT2 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONNECT2 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06620665

Incorporation date

16/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon21/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Director's details changed for Mr Gregory Charles Robinson on 2021-07-16
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Change of details for Connect2 Trustees Limited as a person with significant control on 2020-12-14
dot icon14/12/2020
Registered office address changed from The Sharp Project Suite Gold 153 Thorp Road Manchester M40 5BJ United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2020-12-14
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon04/06/2020
Director's details changed for Mr Gregory Charles Robinson on 2020-06-03
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Change of details for Connect2 Trustees Limited as a person with significant control on 2019-06-10
dot icon23/08/2019
Registered office address changed from The Sharp Project Gold 72 Thorp Road Manchester M40 5BJ England to The Sharp Project Suite Gold 153 Thorp Road Manchester M40 5BJ on 2019-08-23
dot icon23/08/2019
Change of details for Connect2 Trustees Limited as a person with significant control on 2019-08-22
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon11/06/2019
Director's details changed for Mr Gregory Charles Robinson on 2019-06-10
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon25/05/2018
Director's details changed for Mr Gregory Charles Robinson on 2018-05-25
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon15/11/2016
Registered office address changed from The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ England to The Sharp Project Gold 72 Thorp Road Manchester M40 5BJ on 2016-11-15
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Registered office address changed from Oxford Place - 2nd Floor 61 Oxford Street Manchester M1 6EQ to The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ on 2016-07-27
dot icon08/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of a director
dot icon27/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Nicholas Edward Alexander as a director on 2014-09-01
dot icon27/07/2015
Termination of appointment of Darrel John Connell as a director on 2015-03-30
dot icon15/05/2015
Resolutions
dot icon22/04/2015
Satisfaction of charge 066206650001 in full
dot icon22/04/2015
Registration of charge 066206650002, created on 2015-04-22
dot icon23/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Miscellaneous
dot icon02/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Eduardo Cervantes as a director
dot icon02/07/2014
Termination of appointment of David Goulden as a director
dot icon16/05/2014
Auditor's resignation
dot icon14/05/2014
Auditor's resignation
dot icon17/03/2014
Group of companies' accounts made up to 2012-12-31
dot icon21/01/2014
Termination of appointment of James Wright as a secretary
dot icon22/07/2013
Resolutions
dot icon15/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon09/05/2013
Registration of charge 066206650001
dot icon11/09/2012
Appointment of Eduardo Cervantes as a director
dot icon09/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon10/07/2012
Registered office address changed from Oxford Place 2Nd Floor 61 Oxford Street Manchester M1 4PZ England on 2012-07-10
dot icon07/02/2012
Group of companies' accounts made up to 2010-12-31
dot icon05/01/2012
Termination of appointment of Roger Davies as a director
dot icon20/12/2011
Registered office address changed from 101 Princess Street Manchester M1 6DD United Kingdom on 2011-12-20
dot icon15/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon15/04/2011
Appointment of Mr Darrel Connell as a director
dot icon14/03/2011
Termination of appointment of Michael Kennedy as a director
dot icon18/02/2011
Amended group of companies' accounts made up to 2009-12-31
dot icon17/02/2011
Group of companies' accounts made up to 2009-12-31
dot icon03/11/2010
Appointment of Mr James Philip Wright as a secretary
dot icon02/11/2010
Appointment of Mr David Paul Goulden as a director
dot icon02/11/2010
Termination of appointment of David Goulden as a secretary
dot icon02/11/2010
Termination of appointment of Eric Hobson as a director
dot icon09/09/2010
Appointment of Mr Nick Alexander as a director
dot icon07/09/2010
Appointment of Mr Gregory Charles Robinson as a director
dot icon07/09/2010
Appointment of Mr Roger Davies as a director
dot icon12/08/2010
Resolutions
dot icon06/08/2010
Change of share class name or designation
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon06/08/2010
Memorandum and Articles of Association
dot icon30/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon24/06/2010
Auditor's resignation
dot icon01/03/2010
Director's details changed for Mr Michale Kennedy on 2009-10-01
dot icon26/02/2010
Termination of appointment of Gregory Robinson as a director
dot icon26/02/2010
Termination of appointment of Doron Kagan as a director
dot icon26/02/2010
Termination of appointment of Mark Bradbury as a director
dot icon26/02/2010
Appointment of Mr Michale Kennedy as a director
dot icon28/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/09/2009
Appointment terminated director volker hirsch
dot icon18/09/2009
Appointment terminated director peter scott
dot icon18/09/2009
Appointment terminated director antony fraser
dot icon18/09/2009
Appointment terminated secretary volker hirsch
dot icon13/07/2009
Return made up to 16/06/09; full list of members
dot icon02/06/2009
Amending 88(2)
dot icon26/05/2009
Director appointed mark bradbury
dot icon26/05/2009
Secretary appointed david goulden
dot icon19/12/2008
Registered office changed on 19/12/2008 from adelphi mill 2ND floor grimshaw lane bollington cheshire SK10 5JB
dot icon07/10/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon30/09/2008
Director appointed doron kagan
dot icon30/09/2008
Director appointed peter scott
dot icon30/09/2008
Director and secretary appointed volker hirsch
dot icon30/09/2008
Director appointed gregory charles robinson
dot icon29/09/2008
Appointment terminated secretary danniel johnson
dot icon22/09/2008
Registered office changed on 22/09/2008 from suite 1E gledhow mount mansion roxholme grove leeds west yorkshire LS7 4JJ
dot icon16/09/2008
Ad 13/08/08\gbp si [email protected]=82.555\gbp ic 1/83.555\
dot icon08/09/2008
S-div
dot icon08/09/2008
Resolutions
dot icon26/08/2008
Memorandum and Articles of Association
dot icon26/08/2008
Resolutions
dot icon16/07/2008
Memorandum and Articles of Association
dot icon14/07/2008
Director appointed mr eric renwick hobson
dot icon14/07/2008
Director appointed mr antony patrick joy fraser
dot icon11/07/2008
Appointment terminated director jacqueline grant
dot icon07/07/2008
Certificate of change of name
dot icon16/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,959.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
849.63K
-
0.00
11.96K
-
2021
1
849.63K
-
0.00
11.96K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

849.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirsch, Volker
Director
01/09/2008 - 15/06/2009
25
Hirsch, Volker
Secretary
01/09/2008 - 15/06/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONNECT2 HOLDINGS LIMITED

CONNECT2 HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/06/2008 with the registered office located at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT2 HOLDINGS LIMITED?

toggle

CONNECT2 HOLDINGS LIMITED is currently Dissolved. It was registered on 16/06/2008 and dissolved on 21/11/2023.

Where is CONNECT2 HOLDINGS LIMITED located?

toggle

CONNECT2 HOLDINGS LIMITED is registered at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX.

What does CONNECT2 HOLDINGS LIMITED do?

toggle

CONNECT2 HOLDINGS LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

How many employees does CONNECT2 HOLDINGS LIMITED have?

toggle

CONNECT2 HOLDINGS LIMITED had 1 employees in 2021.

What is the latest filing for CONNECT2 HOLDINGS LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via compulsory strike-off.