CONNECTIVITY LIMITED

Register to unlock more data on OkredoRegister

CONNECTIVITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04796090

Incorporation date

10/06/2003

Size

Small

Contacts

Registered address

Registered address

Griffins Court, 24-32 London Road, Newbury, Berkshire RG14 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon03/10/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon17/07/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon05/07/2011
Accounts for a small company made up to 2009-12-31
dot icon27/02/2011
Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2011-02-28
dot icon13/02/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon13/02/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon10/02/2011
Termination of appointment of Joanne Smith as a secretary
dot icon25/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Compulsory strike-off action has been discontinued
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon11/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon11/07/2010
Termination of appointment of Christopher Burke as a director
dot icon19/12/2009
Miscellaneous
dot icon09/11/2009
Resignation of an auditor
dot icon26/09/2009
Registered office changed on 27/09/2009 from merlin house brunel road theale berkshire RG7 4AB
dot icon28/07/2009
Return made up to 09/07/09; full list of members
dot icon27/07/2009
Secretary appointed joanne claire smith
dot icon11/06/2009
Registered office changed on 12/06/2009 from 35 vine street london EC3N 2AA
dot icon09/06/2009
Accounts for a small company made up to 2008-12-31
dot icon16/03/2009
Appointment Terminated Secretary ffw secretaries LIMITED
dot icon17/08/2008
Accounts for a small company made up to 2007-12-31
dot icon20/07/2008
Appointment Terminated Director robert reid
dot icon09/07/2008
Return made up to 11/06/08; full list of members
dot icon25/06/2008
Ad 24/06/08 gbp si [email protected]=5359.26 gbp ic 6835/12194.26
dot icon25/06/2008
Nc inc already adjusted 24/06/08
dot icon25/06/2008
Resolutions
dot icon25/06/2008
Memorandum and Articles of Association
dot icon25/06/2008
Memorandum and Articles of Association
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2007
Return made up to 11/06/07; full list of members
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/01/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon06/12/2006
Ad 07/11/06--------- £ si [email protected]=1122 £ ic 5713/6835
dot icon06/12/2006
Ad 07/11/06--------- £ si [email protected]=4555 £ ic 1158/5713
dot icon06/12/2006
Nc inc already adjusted 07/11/06
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Registered office changed on 23/11/06 from: 35 vine street london EC3N 2AA
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Notice of assignment of name or new name to shares
dot icon22/11/2006
Director resigned
dot icon22/11/2006
S-div 07/11/06
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Registered office changed on 22/11/06 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon21/11/2006
Ad 02/11/06--------- £ si 158@1=158 £ ic 1000/1158
dot icon21/11/2006
£ nc 1000/2000 02/11/06
dot icon19/11/2006
New director appointed
dot icon19/11/2006
New director appointed
dot icon14/11/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 11/06/05; full list of members
dot icon18/07/2005
Director resigned
dot icon11/04/2005
Accounts made up to 2004-06-30
dot icon27/01/2005
Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon29/06/2004
Return made up to 11/06/04; full list of members
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Secretary resigned
dot icon10/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartman, Margaret Jane
Secretary
10/06/2003 - 06/11/2006
2
Chapman, Stuart Malcolm
Director
06/11/2006 - Present
37
Mr Robert Michael Reid
Director
06/11/2006 - 09/07/2008
18
Raithatha, Rajen Maganlal
Director
06/11/2006 - Present
15
Burke, Christopher Stephen
Director
06/11/2006 - 08/07/2010
25

Persons with Significant Control

0

No PSC data available.

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 CONNECTIVITY LIMITED

CONNECTIVITY LIMITED is an(a) Dissolved company incorporated on 10/06/2003 with the registered office located at Griffins Court, 24-32 London Road, Newbury, Berkshire RG14 1JX. There are currently 2 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 CONNECTIVITY LIMITED?

toggle

CONNECTIVITY LIMITED is currently Dissolved. It was registered on 10/06/2003 and dissolved on 16/07/2012.

Where is CONNECTIVITY LIMITED located?

toggle

CONNECTIVITY LIMITED is registered at Griffins Court, 24-32 London Road, Newbury, Berkshire RG14 1JX.

What does CONNECTIVITY LIMITED do?

toggle

CONNECTIVITY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CONNECTIVITY LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.