About

Registered Number: 03525106
Date of Incorporation: 11/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2020 (4 years and 2 months ago)
Registered Address: HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Having been setup in 1998, Connecor (UK) Ltd has its registered office in Southampton, Hampshire. The companies director is listed as Kirk, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Jennifer 27 October 1998 01 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2020
LIQ13 - N/A 02 January 2020
LIQ03 - N/A 20 September 2019
LIQ10 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2019
AD01 - Change of registered office address 10 August 2018
RESOLUTIONS - N/A 09 August 2018
LIQ01 - N/A 09 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2018
AA - Annual Accounts 25 January 2018
AA01 - Change of accounting reference date 16 January 2018
CS01 - N/A 13 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 02 December 2016
CH01 - Change of particulars for director 24 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 31 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 30 March 2015
RESOLUTIONS - N/A 03 January 2015
AP01 - Appointment of director 03 December 2014
CERTNM - Change of name certificate 24 November 2014
CONNOT - N/A 24 November 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 26 March 2012
AP04 - Appointment of corporate secretary 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 14 September 2009
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 15 April 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 31 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 16 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
MEM/ARTS - N/A 03 May 2002
CERTNM - Change of name certificate 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
AA - Annual Accounts 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 28 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 August 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 22 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
MEM/ARTS - N/A 26 November 1998
CERTNM - Change of name certificate 24 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 1998
RESOLUTIONS - N/A 17 November 1998
RESOLUTIONS - N/A 17 November 1998
RESOLUTIONS - N/A 17 November 1998
225 - Change of Accounting Reference Date 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.