Having been setup in 2001, Connectel Ltd has its registered office in Ashford, Kent. We do not know the number of employees at the organisation. Booth, Christopher Edward, Robinson, Steven Charles are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Christopher Edward | 18 April 2001 | 01 August 2001 | 1 |
ROBINSON, Steven Charles | 18 April 2001 | 15 April 2003 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 04 October 2016 | |
DISS16(SOAS) - N/A | 10 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 15 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2014 | |
AA - Annual Accounts | 03 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
MR01 - N/A | 28 March 2014 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 15 June 2012 | |
TM01 - Termination of appointment of director | 09 March 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
TM02 - Termination of appointment of secretary | 15 April 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
363a - Annual Return | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 17 September 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2003 | |
287 - Change in situation or address of Registered Office | 07 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2003 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
AA - Annual Accounts | 07 May 2003 | |
363s - Annual Return | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
NEWINC - New incorporation documents | 27 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2014 | Outstanding |
N/A |
Agreement relating to rent deposit | 08 October 2009 | Outstanding |
N/A |