CONNEXITY PERFORMANCE MARKETING UK LTD.

Register to unlock more data on OkredoRegister

CONNEXITY PERFORMANCE MARKETING UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05087954

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon07/05/2023
Final Gazette dissolved following liquidation
dot icon06/02/2023
Return of final meeting in a members' voluntary winding up
dot icon20/01/2022
Registered office address changed from Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-01-20
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Declaration of solvency
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Registered office address changed from 52 Bevenden Street London N1 6BL England to Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL on 2021-11-02
dot icon20/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2020
Registered office address changed from Level 4, Aviation House 125 Kingsway London WC2B 6NH United Kingdom to 52 Bevenden Street London N1 6BL on 2020-11-25
dot icon08/06/2020
Resolutions
dot icon03/06/2020
Appointment of Blythe Holden as a director on 2020-05-21
dot icon08/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon17/10/2019
Resolutions
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon19/11/2018
Registered office address changed from 111 Buckingham Palace Road 4th Floor London SW1W 0SR United Kingdom to Level 4, Aviation House 125 Kingsway London WC2B 6NH on 2018-11-19
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon22/02/2018
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon02/01/2018
Accounts for a small company made up to 2016-06-30
dot icon07/11/2017
Auditor's resignation
dot icon26/08/2017
Compulsory strike-off action has been discontinued
dot icon23/08/2017
Confirmation statement made on 2017-03-30 with updates
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon14/08/2017
Notification of Romesh Wadhwani as a person with significant control on 2016-04-06
dot icon14/08/2017
Director's details changed for William Gordon Glass on 2017-08-11
dot icon14/08/2017
Secretary's details changed for Blythe Holden on 2017-08-11
dot icon29/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon11/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2014-12-31
dot icon24/11/2015
Register inspection address has been changed from 1-3 Unit Lh202 Brixton Road London SW9 6DE United Kingdom to 10 Finsbury Square London EC2A 1AF
dot icon23/11/2015
Secretary's details changed for Hexagon Tds Limited on 2015-11-23
dot icon20/08/2015
Appointment of Hexagon Tds Limited as a secretary on 2015-08-17
dot icon20/08/2015
Registered office address changed from 1-3 Unit Lh202 Brixton Road London SW9 6DE to 111 Buckingham Palace Road 4th Floor London SW1W 0SR on 2015-08-20
dot icon18/08/2015
Sub-division of shares on 2015-07-29
dot icon18/08/2015
Appointment of William Gordon Glass as a director on 2015-06-11
dot icon17/08/2015
Appointment of Blythe Holden as a secretary on 2015-06-11
dot icon17/08/2015
Termination of appointment of Stephen Hillary Krenzer as a director on 2015-06-11
dot icon17/08/2015
Termination of appointment of Patrick James Gregory as a director on 2015-06-11
dot icon28/07/2015
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1-3 Unit Lh202 Brixton Road London SW9 6DE
dot icon27/07/2015
Satisfaction of charge 3 in full
dot icon27/07/2015
Satisfaction of charge 1 in full
dot icon24/07/2015
Full accounts made up to 2013-12-31
dot icon31/03/2015
Full accounts made up to 2013-03-31
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon05/03/2015
Registered office address changed from C/O Justin Sedgmond 1-3 Unit Lh202 Brixton Road London SW9 6DE to 1-3 Unit Lh202 Brixton Road London SW9 6DE on 2015-03-05
dot icon28/10/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon29/08/2014
Auditor's resignation
dot icon28/08/2014
Director's details changed for Mr Patrick James Gregory on 2014-08-26
dot icon28/08/2014
Director's details changed for Mr Stephen Hillary Krenzer on 2014-08-26
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/03/2014
Register(s) moved to registered inspection location
dot icon14/03/2014
Register inspection address has been changed
dot icon13/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon21/08/2013
Compulsory strike-off action has been discontinued
dot icon20/08/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon26/03/2013
Full accounts made up to 2012-03-31
dot icon19/12/2012
Appointment of Mr Stephen Hillzry Krenzer as a director
dot icon19/12/2012
Termination of appointment of Colin Rutter as a director
dot icon19/12/2012
Appointment of Mr Patrick James Gregory as a director
dot icon19/12/2012
Termination of appointment of Mark Pepper as a director
dot icon19/12/2012
Termination of appointment of Colin Rutter as a director
dot icon19/12/2012
Termination of appointment of Brian Herb as a director
dot icon19/12/2012
Termination of appointment of Ronan Hanna as a secretary
dot icon19/12/2012
Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 2012-12-19
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr Brian Jerome Herb on 2011-06-22
dot icon13/10/2011
Termination of appointment of Robert Hudson as a director
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Appointment of Mr Brian Jerome Herb as a director
dot icon15/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Termination of appointment of Ronald Lapierre as a director
dot icon24/06/2010
Resolutions
dot icon24/06/2010
Statement of company's objects
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon13/10/2009
Director's details changed for Robert Jan Hudson on 2009-10-01
dot icon13/10/2009
Director's details changed for Colin James Rutter on 2009-10-01
dot icon12/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon12/10/2009
Director's details changed for Ronald Aaron Lapierre on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon30/09/2009
Director appointed robert jan hudson
dot icon30/09/2009
Appointment terminated director melville mason
dot icon11/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon27/04/2009
Secretary's change of particulars ronan hanna logged form
dot icon17/04/2009
Secretary's change of particulars / ronan hanna / 27/03/2009
dot icon07/04/2009
Return made up to 30/03/09; full list of members
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 30/03/08; full list of members
dot icon27/02/2008
Director appointed ronald aaron lapierre
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New secretary appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon26/09/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon16/04/2007
Return made up to 30/03/07; full list of members
dot icon21/02/2007
Full accounts made up to 2006-03-31
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Secretary resigned;director resigned
dot icon27/04/2006
Return made up to 30/03/06; full list of members
dot icon02/03/2006
Registered office changed on 02/03/06 from: c/o kemp little LLP cheapside house 138 cheapside london EC2V 6BJ
dot icon02/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon05/02/2006
Accounts for a small company made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/04/2005
Return made up to 30/03/05; full list of members
dot icon01/04/2005
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon02/08/2004
Registered office changed on 02/08/04 from: c/o kemp little LLP saddlers house 44 gutter lane london EC2V 6BR
dot icon28/07/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
Registered office changed on 22/04/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
Director resigned
dot icon30/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNEXITY PERFORMANCE MARKETING UK LTD.

CONNEXITY PERFORMANCE MARKETING UK LTD. is an(a) Dissolved company incorporated on 30/03/2004 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. 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 CONNEXITY PERFORMANCE MARKETING UK LTD.?

toggle

CONNEXITY PERFORMANCE MARKETING UK LTD. is currently Dissolved. It was registered on 30/03/2004 and dissolved on 07/05/2023.

Where is CONNEXITY PERFORMANCE MARKETING UK LTD. located?

toggle

CONNEXITY PERFORMANCE MARKETING UK LTD. is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does CONNEXITY PERFORMANCE MARKETING UK LTD. do?

toggle

CONNEXITY PERFORMANCE MARKETING UK LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONNEXITY PERFORMANCE MARKETING UK LTD.?

toggle

The latest filing was on 07/05/2023: Final Gazette dissolved following liquidation.