CONNEXIONS4LONDON LTD

Register to unlock more data on OkredoRegister

CONNEXIONS4LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC398521

Incorporation date

28/04/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, 2 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon08/02/2024
Final Gazette dissolved following liquidation
dot icon08/11/2023
Final account prior to dissolution in MVL (final account attached)
dot icon10/11/2022
Resolutions
dot icon09/11/2022
Registered office address changed from 24 Dublin Street Edinburgh EH1 3PP Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2022-11-09
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/09/2021
Termination of appointment of David George Templeman as a director on 2021-08-12
dot icon02/09/2021
Appointment of Mr Andrew Ian Smith as a director on 2021-08-27
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon22/04/2021
Appointment of Mr David George Templeman as a director on 2021-04-20
dot icon18/03/2021
Termination of appointment of Charlotte Alexandra Stranner as a director on 2021-03-09
dot icon23/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon30/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon30/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon20/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon26/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/11/2018
Appointment of Mr Andrew George Parker as a director on 2018-11-05
dot icon12/10/2018
Termination of appointment of William Dobbie as a director on 2018-10-12
dot icon12/10/2018
Appointment of Ms Charlotte Alexandra Stranner as a director on 2018-10-12
dot icon18/07/2018
Termination of appointment of Julian Gerard Powell Phipps as a director on 2018-07-17
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon23/04/2018
Change of details for Coretx Holdings Plc as a person with significant control on 2017-12-01
dot icon23/04/2018
Termination of appointment of Andrew Robert Craig Ross as a director on 2018-04-20
dot icon15/05/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon15/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon15/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/05/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon19/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Change of name notice
dot icon15/03/2016
Certificate of change of name
dot icon03/02/2016
Registered office address changed from C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX Scotland to 24 Dublin Street Edinburgh EH1 3PP on 2016-02-03
dot icon02/02/2016
Appointment of Mr Andrew Robert Craig Ross as a director on 2016-01-21
dot icon02/02/2016
Appointment of Mr Julian Gerard Powell Phipps as a director on 2016-01-21
dot icon02/02/2016
Termination of appointment of Niall Fraser Stirling as a director on 2016-01-21
dot icon02/02/2016
Termination of appointment of Niall Fraser Stirling as a secretary on 2016-01-21
dot icon22/06/2015
Registered office address changed from C/O Cupid Plc 7 Castle Street Edinburgh EH2 3AH to C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX on 2015-06-22
dot icon09/06/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon09/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon09/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon09/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon08/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon07/04/2015
Appointment of Mr William Dobbie as a director on 2015-03-27
dot icon07/04/2015
Termination of appointment of Philip Nicholas Gripton as a director on 2015-03-27
dot icon06/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon06/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon08/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon02/12/2013
Termination of appointment of William Dobbie as a director
dot icon02/12/2013
Appointment of Mr Philip Nicholas Gripton as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Termination of appointment of Robert Doughty as a director
dot icon26/06/2013
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2013-06-26
dot icon01/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Robert Doughty as a secretary
dot icon11/01/2013
Appointment of Mr Niall Fraser Stirling as a secretary
dot icon11/01/2013
Appointment of Mr Niall Fraser Stirling as a director
dot icon24/10/2012
Secretary's details changed for Mr Robert Thomas Mark Doughty on 2012-10-08
dot icon24/10/2012
Director's details changed for Mr Robert Thomas Mark Doughty on 2012-10-08
dot icon24/10/2012
Director's details changed for Mr William Dobbie on 2012-10-08
dot icon17/10/2012
Registered office address changed from 23 Manor Place Edinburgh EH3 7DX United Kingdom on 2012-10-17
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon27/06/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon28/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Andrew Robert Craig
Director
21/01/2016 - 20/04/2018
52

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 CONNEXIONS4LONDON LTD

CONNEXIONS4LONDON LTD is an(a) Dissolved company incorporated on 28/04/2011 with the registered office located at Third Floor, 2 Semple Street, Edinburgh EH3 8BL. 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 CONNEXIONS4LONDON LTD?

toggle

CONNEXIONS4LONDON LTD is currently Dissolved. It was registered on 28/04/2011 and dissolved on 08/02/2024.

Where is CONNEXIONS4LONDON LTD located?

toggle

CONNEXIONS4LONDON LTD is registered at Third Floor, 2 Semple Street, Edinburgh EH3 8BL.

What does CONNEXIONS4LONDON LTD do?

toggle

CONNEXIONS4LONDON LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONNEXIONS4LONDON LTD?

toggle

The latest filing was on 08/02/2024: Final Gazette dissolved following liquidation.