About

Registered Number: 07417552
Date of Incorporation: 25/10/2010 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2019 (6 years and 1 month ago)
Registered Address: Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

 

Konnectiv Technology Ltd was registered on 25 October 2010, it has a status of "Dissolved". The current directors of this business are listed as Gilbert, James Edward, Groot, Niek, Marsden, Timothy James in the Companies House registry. We don't currently know the number of employees at Konnectiv Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, James Edward 29 September 2014 21 July 2015 1
GROOT, Niek 08 November 2013 01 August 2014 1
MARSDEN, Timothy James 24 February 2014 17 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2019
LIQ14 - N/A 14 December 2018
LIQ03 - N/A 03 January 2018
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 04 November 2016
4.20 - N/A 04 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2016
AA - Annual Accounts 05 August 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 06 March 2015
SH01 - Return of Allotment of shares 27 January 2015
SH01 - Return of Allotment of shares 05 January 2015
RESOLUTIONS - N/A 17 December 2014
MA - Memorandum and Articles 17 December 2014
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 16 September 2014
AD01 - Change of registered office address 29 May 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 08 January 2014
RESOLUTIONS - N/A 05 January 2014
AP01 - Appointment of director 05 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2014
SH01 - Return of Allotment of shares 05 January 2014
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 06 December 2010
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.