About

Registered Number: 04188307
Date of Incorporation: 27/03/2001 (23 years ago)
Company Status: Liquidation
Registered Address: Penally, Monks Horton, Ashford, Kent, TN25 6AT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.