UKBizDB.co.uk

CONNECTT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connectt Limited. The company was founded 10 years ago and was given the registration number 08760904. The firm's registered office is in LONDON. You can find them at 76 New Cavendish Street, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CONNECTT LIMITED
Company Number:08760904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:76 New Cavendish Street, London, W1G 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, New Cavendish Street, London, W1G 9TB

Director03 July 2015Active
Second Floor, 21 Arlington Street, London, England, SW1A 1RN

Director29 April 2016Active
Second Floor, 21 Arlington Street, London, England, SW1A 1RN

Secretary04 November 2013Active
Second Floor, 21 Arlington Street, London, England, SW1A 1RN

Director04 November 2013Active
21, 2nd Floor, 21 Arlington Street, London, England, SW1A 1RN

Director29 April 2016Active
Second Floor, 21 Arlington Street, London, SW1A 1RN

Director03 July 2015Active
Second Floor, 21 Arlington Street, London, SW1A 1RN

Director29 April 2016Active

People with Significant Control

Mr Rashid Ajami
Notified on:29 September 2017
Status:Active
Date of birth:April 1990
Nationality:British
Address:76, New Cavendish Street, London, W1G 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamad Ali Ajami
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Second Floor, 21 Arlington Street, London, SW1A 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Campus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Trafalgar Court, 2nd Floor, East Wing, St Peter Port, Channel Islands, GY1 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Gazette

Gazette dissolved liquidation.

Download
2022-02-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation disclaimer notice.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Resolution

Resolution.

Download
2019-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Accounts

Change account reference date company previous shortened.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-07-18Resolution

Resolution.

Download
2019-05-24Capital

Capital alter shares redemption statement of capital.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Capital

Capital allotment shares.

Download
2018-11-13Capital

Capital allotment shares.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Incorporation

Memorandum articles.

Download
2018-09-04Resolution

Resolution.

Download
2018-08-18Capital

Capital allotment shares.

Download
2018-07-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.