About

Registered Number: 07201254
Date of Incorporation: 24/03/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 5 months ago)
Registered Address: Unity Hall, Coburg Street, Portsmouth, Hampshire, PO1 1JA,

 

Established in 2010, Conex Construction Ltd are based in Portsmouth in Hampshire, it's status at Companies House is "Dissolved". This business has 2 directors listed as Williams, Luke, Williams, Alexander Robert at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Alexander Robert 28 May 2017 20 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Luke 24 March 2010 20 June 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
PSC07 - N/A 26 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 September 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 28 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 April 2013
AA01 - Change of accounting reference date 06 March 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
MG01 - Particulars of a mortgage or charge 01 July 2010
NEWINC - New incorporation documents 24 March 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.