About

Registered Number: 09737481
Date of Incorporation: 18/08/2015 (8 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2020 (3 years and 11 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Connextions Print Ltd was registered on 18 August 2015 with its registered office in Sheffield, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of this company are Harris, Kevin Raymond, Harris-lowe, Jonathan David, Fenton, Ben Adam, Harris-lowe, Jason Kevin, Harris-lowe, Jonathan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Kevin Raymond 14 November 2016 - 1
FENTON, Ben Adam 18 August 2015 06 February 2017 1
HARRIS-LOWE, Jason Kevin 02 May 2016 14 November 2016 1
HARRIS-LOWE, Jonathan David 18 August 2015 14 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HARRIS-LOWE, Jonathan David 18 August 2015 23 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2020
LIQ14 - N/A 04 February 2020
LIQ03 - N/A 12 September 2019
LIQ03 - N/A 08 October 2018
LIQ02 - N/A 22 August 2017
AD01 - Change of registered office address 07 August 2017
RESOLUTIONS - N/A 01 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2017
TM01 - Termination of appointment of director 12 June 2017
MR01 - N/A 26 January 2017
CS01 - N/A 23 December 2016
TM02 - Termination of appointment of secretary 23 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 July 2016
AA01 - Change of accounting reference date 26 July 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 16 May 2016
AD01 - Change of registered office address 11 May 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 06 January 2016
AA01 - Change of accounting reference date 06 January 2016
AR01 - Annual Return 04 January 2016
SH01 - Return of Allotment of shares 29 December 2015
NEWINC - New incorporation documents 18 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.