About

Registered Number: 05126134
Date of Incorporation: 12/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 11 Cumberland Drive, Granby Industrial Estate, Weymouth, Dorset, DT4 9TB

 

Having been setup in 2004, Makin Connections Ltd has its registered office in Dorset, it's status in the Companies House registry is set to "Dissolved". Yeremeyeva, Alesja, Yeremeyev, Timofei, Vystavkin, Dennis, Casterbridge Hardy Limited, Makin, Stephen John are listed as the directors of Makin Connections Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEREMEYEV, Timofei 30 April 2013 - 1
MAKIN, Stephen John 12 May 2004 06 March 2017 1
Secretary Name Appointed Resigned Total Appointments
YEREMEYEVA, Alesja 01 January 2007 - 1
VYSTAVKIN, Dennis 08 May 2005 01 January 2007 1
CASTERBRIDGE HARDY LIMITED 12 May 2004 08 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 21 May 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 03 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 18 March 2019
CS01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 28 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
MEM/ARTS - N/A 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
CERTNM - Change of name certificate 12 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.