About

Registered Number: 02256371
Date of Incorporation: 11/05/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL

 

Connaught Estates Ltd was registered on 11 May 1988 with its registered office in London, it's status is listed as "Dissolved". There are 3 directors listed as Coull, Sandra Elizabeth, Coombe, Cynthia Mary, Bielecki, John Mark for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIELECKI, John Mark N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
COULL, Sandra Elizabeth 20 July 2015 - 1
COOMBE, Cynthia Mary 20 October 2010 20 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 27 September 2016
4.68 - Liquidator's statement of receipts and payments 29 September 2015
AP03 - Appointment of secretary 21 July 2015
AP01 - Appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AD01 - Change of registered office address 28 April 2015
AD01 - Change of registered office address 13 August 2014
RESOLUTIONS - N/A 12 August 2014
RESOLUTIONS - N/A 12 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2014
4.70 - N/A 12 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 26 October 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 24 March 2006
353 - Register of members 24 March 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 24 October 2001
363a - Annual Return 03 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 24 October 2000
225 - Change of Accounting Reference Date 23 October 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 09 February 2000
225 - Change of Accounting Reference Date 09 February 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 June 1999
363s - Annual Return 18 April 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 23 October 1998
363a - Annual Return 04 August 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 18 August 1995
MEM/ARTS - N/A 23 June 1995
363s - Annual Return 25 April 1995
288 - N/A 17 January 1995
288 - N/A 13 January 1995
288 - N/A 03 January 1995
AA - Annual Accounts 01 November 1994
CERTNM - Change of name certificate 08 April 1994
363s - Annual Return 29 March 1994
288 - N/A 08 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 06 November 1992
288 - N/A 23 October 1992
RESOLUTIONS - N/A 22 October 1992
RESOLUTIONS - N/A 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
123 - Notice of increase in nominal capital 22 October 1992
MEM/ARTS - N/A 22 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1992
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
288 - N/A 08 June 1992
288 - N/A 03 June 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 15 July 1991
395 - Particulars of a mortgage or charge 12 December 1990
AA - Annual Accounts 04 October 1990
363 - Annual Return 21 August 1990
288 - N/A 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
395 - Particulars of a mortgage or charge 13 June 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 30 March 1990
395 - Particulars of a mortgage or charge 15 February 1990
288 - N/A 02 February 1990
288 - N/A 04 February 1989
288 - N/A 04 February 1989
123 - Notice of increase in nominal capital 16 December 1988
PUC 2 - N/A 16 December 1988
MEM/ARTS - N/A 15 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
287 - Change in situation or address of Registered Office 13 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1988
RESOLUTIONS - N/A 08 December 1988
RESOLUTIONS - N/A 08 December 1988
RESOLUTIONS - N/A 08 December 1988
CERTNM - Change of name certificate 02 December 1988
288 - N/A 27 May 1988
288 - N/A 27 May 1988
NEWINC - New incorporation documents 11 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 1990 Fully Satisfied

N/A

Debenture 07 June 1990 Fully Satisfied

N/A

Legal charge 30 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.