Company NameConnaxial Limited
Company StatusDissolved
Company Number03393218
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn King
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleConsultant
Correspondence Address42 Leat Close
Sawbridgeworth
Hertfordshire
CM21 9LZ
Director NameSusan Lynne King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleOccupational Therapist
Correspondence Address42 Leat Close
Sawbridgeworth
Hertfordshire
CM21 9LZ
Secretary NameSusan Lynne King
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleOccupational Therapist
Correspondence Address42 Leat Close
Sawbridgeworth
Hertfordshire
CM21 9LZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTrinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Turnover£19,857
Gross Profit£19,857
Net Worth-£103
Cash£341
Current Liabilities£1,026

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
2 August 2004Return made up to 26/06/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
15 March 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
12 July 2003Return made up to 26/06/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 July 2001Return made up to 26/06/01; no change of members (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 June 1998Return made up to 26/06/98; full list of members (6 pages)
18 February 1998Registered office changed on 18/02/98 from: 2 sewardstone road waltham abbey essex EN9 1NB (1 page)
1 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (21 pages)