About

Registered Number: 06287565
Date of Incorporation: 20/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 11 months ago)
Registered Address: Civic Offices, 1 Saxon Gate East, Milton Keynes, Buckinghamshire, MK9 3EJ

 

Established in 2007, Connect Mk Ltd has its registered office in Buckinghamshire, it has a status of "Dissolved". The companies directors are listed as Gerrella, Philip Stephen, O'rouke, Brendan. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRELLA, Philip Stephen 20 June 2007 15 May 2009 1
O'ROUKE, Brendan 26 November 2007 17 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 10 August 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AP01 - Appointment of director 12 November 2014
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 22 December 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
353 - Register of members 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
363a - Annual Return 25 June 2008
353 - Register of members 24 June 2008
225 - Change of Accounting Reference Date 13 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
RESOLUTIONS - N/A 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.