CONNIBURROW EMINENT LTD

Register to unlock more data on OkredoRegister

CONNIBURROW EMINENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09606559

Incorporation date

23/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2015)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon25/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon16/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon15/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-15
dot icon15/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2022
Micro company accounts made up to 2022-05-31
dot icon26/08/2022
Registered office address changed from 41 Meadow Waye Hounslow TW5 9EY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon26/08/2022
Cessation of Jose De Sousa as a person with significant control on 2022-08-26
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon26/08/2022
Termination of appointment of Jose De Sousa as a director on 2022-08-26
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon07/03/2022
Registered office address changed from 32 Hartington Road Southall UB2 5AX United Kingdom to 41 Meadow Waye Hounslow TW5 9EY on 2022-03-07
dot icon07/03/2022
Cessation of Augustinho Fernandes as a person with significant control on 2022-02-23
dot icon07/03/2022
Notification of Jose De Sousa as a person with significant control on 2022-02-23
dot icon07/03/2022
Appointment of Mr Jose De Sousa as a director on 2022-02-23
dot icon07/03/2022
Termination of appointment of Augustinho Fernandes as a director on 2022-02-23
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon25/03/2021
Registered office address changed from 79 Blandford Drive Coventry CV2 2JD United Kingdom to 32 Hartington Road Southall UB2 5AX on 2021-03-25
dot icon25/03/2021
Notification of Augustinho Fernandes as a person with significant control on 2021-02-25
dot icon25/03/2021
Cessation of Taulant Kola as a person with significant control on 2021-02-25
dot icon25/03/2021
Appointment of Mr Augustinho Fernandes as a director on 2021-02-25
dot icon25/03/2021
Termination of appointment of Taulant Kola as a director on 2021-02-25
dot icon30/11/2020
Appointment of Mr Taulant Kola as a director on 2020-11-06
dot icon26/11/2020
Registered office address changed from 104 the Severn Daventry NN11 4QS United Kingdom to 79 Blandford Drive Coventry CV2 2JD on 2020-11-26
dot icon26/11/2020
Notification of Taulant Kola as a person with significant control on 2020-11-06
dot icon26/11/2020
Cessation of John Trainer as a person with significant control on 2020-11-06
dot icon26/11/2020
Termination of appointment of John Trainer as a director on 2020-11-06
dot icon30/07/2020
Appointment of Mr John Trainer as a director on 2020-07-08
dot icon29/07/2020
Notification of John Trainer as a person with significant control on 2020-07-08
dot icon28/07/2020
Cessation of Dionisie Bejemaru as a person with significant control on 2020-07-08
dot icon28/07/2020
Termination of appointment of Dionisie Bejemaru as a director on 2020-07-08
dot icon12/05/2020
Appointment of Mr Dionisie Bejemaru as a director on 2020-04-22
dot icon11/05/2020
Registered office address changed from 32 Stanley Way Daventry NN11 0SE United Kingdom to 104 the Severn Daventry NN11 4QS on 2020-05-11
dot icon11/05/2020
Cessation of Ancuta Savin as a person with significant control on 2020-04-22
dot icon11/05/2020
Notification of Dionisie Bejemaru as a person with significant control on 2020-04-22
dot icon11/05/2020
Termination of appointment of Ancuta Savin as a director on 2020-04-22
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon30/12/2019
Notification of Ancuta Savin as a person with significant control on 2019-12-12
dot icon30/12/2019
Cessation of Rodrick Mercer as a person with significant control on 2019-12-12
dot icon30/12/2019
Termination of appointment of Rodrick Mercer as a director on 2019-12-12
dot icon30/12/2019
Appointment of Mr Ancuta Savin as a director on 2019-12-12
dot icon30/12/2019
Registered office address changed from 87 Princes Road Feltham TW13 4LB United Kingdom to 32 Stanley Way Daventry NN11 0SE on 2019-12-30
dot icon16/08/2019
Change of details for Mr Rodrick Mercer as a person with significant control on 2019-08-15
dot icon02/05/2019
Cessation of Natalja Zake as a person with significant control on 2019-04-15
dot icon02/05/2019
Notification of Rodrick Mercer as a person with significant control on 2019-04-15
dot icon02/05/2019
Appointment of Mr Rodrick Mercer as a director on 2019-04-15
dot icon01/05/2019
Termination of appointment of Natalja Zake as a director on 2019-04-15
dot icon01/05/2019
Registered office address changed from 157 Nottingham Road Derby DE21 6AN United Kingdom to 87 Princes Road Feltham TW13 4LB on 2019-05-01
dot icon23/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon06/03/2019
Cessation of Matthew Ponsonby as a person with significant control on 2019-02-26
dot icon06/03/2019
Termination of appointment of a director
dot icon06/03/2019
Notification of Natalja Zake as a person with significant control on 2019-02-26
dot icon06/03/2019
Appointment of Miss Natalja Zake as a director on 2019-02-26
dot icon06/03/2019
Registered office address changed from 53 Fishergate Knottingley WF11 8NF United Kingdom to 157 Nottingham Road Derby DE21 6AN on 2019-03-06
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/11/2018
Cessation of Hristina Aleksandrova Kalcheva as a person with significant control on 2018-10-24
dot icon05/11/2018
Notification of Matthew Ponsonby as a person with significant control on 2018-10-24
dot icon05/11/2018
Registered office address changed from Flat 7, Grasmere Osnaburgh Street London NW1 3QL United Kingdom to 53 Fishergate Knottingley WF11 8NF on 2018-11-05
dot icon05/11/2018
Notice of removal of a director
dot icon05/11/2018
Termination of appointment of Hristina Aleksandrova Kalcheva as a director on 2018-10-24
dot icon24/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-28
dot icon24/07/2018
Appointment of Mrs Hristina Aleksandrova Kalcheva as a director on 2018-06-28
dot icon24/07/2018
Notification of Hristina Kalcheva as a person with significant control on 2018-06-28
dot icon24/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 7, Grasmere Osnaburgh Street London NW1 3QL on 2018-07-24
dot icon24/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-28
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon06/07/2018
Registered office address changed from 35 Alfred Green Close Rugby CV22 6DN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Termination of appointment of Anca Pop as a director on 2018-04-05
dot icon06/07/2018
Cessation of Anca Pop as a person with significant control on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/02/2018
Notification of Anca Pop as a person with significant control on 2017-12-07
dot icon09/02/2018
Termination of appointment of Henry Harrison as a director on 2017-12-07
dot icon09/02/2018
Cessation of Henry Harrison as a person with significant control on 2017-12-07
dot icon09/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Alfred Green Close Rugby CV22 6DN on 2018-02-09
dot icon09/02/2018
Appointment of Mrs Anca Pop as a director on 2017-12-07
dot icon14/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon02/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-03-02
dot icon02/03/2017
Appointment of Henry Harrison as a director on 2017-02-23
dot icon02/03/2017
Termination of appointment of William Gaffney as a director on 2017-02-23
dot icon01/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/09/2016
Registered office address changed from 6 Conway Drive Melton Mowbray LE13 1JP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-09-14
dot icon14/09/2016
Termination of appointment of Bernard Wrzaszcz-Tkaczyk as a director on 2016-09-06
dot icon14/09/2016
Appointment of William Gaffney as a director on 2016-09-06
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Ryan Hames as a director on 2016-03-30
dot icon07/04/2016
Appointment of Bernard Wrzaszcz-Tkaczyk as a director on 2016-03-30
dot icon07/04/2016
Registered office address changed from 24 st Peters Road Chellaston Derby DE73 6UU United Kingdom to 6 Conway Drive Melton Mowbray LE13 1JP on 2016-04-07
dot icon04/08/2015
Termination of appointment of Terence Dunne as a director on 2015-07-28
dot icon04/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 st Peters Road Chellaston Derby DE73 6UU on 2015-08-04
dot icon04/08/2015
Appointment of Ryan Hames as a director on 2015-07-28
dot icon23/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

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

14
psc login icon

Persons with Significant Control

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

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 CONNIBURROW EMINENT LTD

CONNIBURROW EMINENT LTD is an(a) Dissolved company incorporated on 23/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 CONNIBURROW EMINENT LTD?

toggle

CONNIBURROW EMINENT LTD is currently Dissolved. It was registered on 23/05/2015 and dissolved on 29/08/2023.

Where is CONNIBURROW EMINENT LTD located?

toggle

CONNIBURROW EMINENT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CONNIBURROW EMINENT LTD do?

toggle

CONNIBURROW EMINENT LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CONNIBURROW EMINENT LTD have?

toggle

CONNIBURROW EMINENT LTD had 1 employees in 2022.

What is the latest filing for CONNIBURROW EMINENT LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.