Founded in 2000, Connect for Ltd has its registered office in Cambridge. The current directors of the business are listed as Campbell, David, Derry, Paul Bruce, Garius, Mark, Maczkowski, Janet Denise, Revill, David in the Companies House registry. Currently we aren't aware of the number of employees at the Connect for Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, David | 04 July 2019 | - | 1 |
DERRY, Paul Bruce | 04 July 2019 | - | 1 |
MACZKOWSKI, Janet Denise | 18 October 2000 | 30 November 2003 | 1 |
REVILL, David | 18 October 2000 | 24 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 February 2020 | |
DS01 - Striking off application by a company | 29 January 2020 | |
CS01 - N/A | 24 October 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
AD01 - Change of registered office address | 05 July 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 19 March 2018 | |
CS01 - N/A | 01 November 2017 | |
PSC02 - N/A | 25 October 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 17 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
AR01 - Annual Return | 10 December 2012 | |
CH01 - Change of particulars for director | 29 November 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AD01 - Change of registered office address | 07 December 2011 | |
AA - Annual Accounts | 18 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
MISC - Miscellaneous document | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 30 December 2008 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 07 September 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 03 November 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 February 2004 | |
363s - Annual Return | 06 November 2003 | |
AA - Annual Accounts | 30 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 30 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2001 | |
225 - Change of Accounting Reference Date | 08 December 2000 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
288b - Notice of resignation of directors or secretaries | 18 October 2000 | |
NEWINC - New incorporation documents | 18 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 30 November 2000 | Fully Satisfied |
N/A |