Company NameInter Konect Limited
Company StatusDissolved
Company Number04543225
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSiraj Bello
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(3 days after company formation)
Appointment Duration13 years, 2 months (closed 15 December 2015)
RoleComputer Engineer
Correspondence Address6 Mayflower Road
Chafford Hundred
Grays
Essex
RM16 6BE
Secretary NameMr Siraj Bello
StatusClosed
Appointed01 September 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address7 Elvin Drive
North Stifford
Essex
RM16 5UT
Director NameKamorudeen Ijikuta
Date of BirthMay 1971 (Born 53 years ago)
NationalityNegerian
StatusResigned
Appointed27 September 2002(3 days after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleGrafic Designer
Correspondence Address32a Bombay Crescent
Apapa
Lagos
Foreign
Secretary NameSiraj Bello
NationalityBritish
StatusResigned
Appointed27 September 2002(3 days after company formation)
Appointment Duration2 years (resigned 01 October 2004)
RoleComputer Engineer
Correspondence Address6 Mayflower Road
Chafford Hundred
Grays
Essex
RM16 6BE
Secretary NameMrs Dorothy Bello
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayflower Road
Chafford Hundred
Essex
RM16 6BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address7 Elvin Drive
North Stifford
Essex
RM16 5UT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

1 at 1Siraj Bello
100.00%
Ordinary

Financials

Year2014
Net Worth£398
Cash£85

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
3 March 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
28 October 2010Registered office address changed from 6 Mayflower Road Chafford Hundred Grays Essex RM16 6BE England on 28 October 2010 (1 page)
12 October 2010Registered office address changed from 7 Elvin Drive North Stifford Grays Essex RM16 5UT on 12 October 2010 (1 page)
5 October 2010Appointment of Mr Siraj Bello as a secretary (1 page)
5 October 2010Termination of appointment of Dorothy Bello as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 September 2009Registered office changed on 21/09/2009 from 6 mayflower road, chafford hundred, grays essex RM6 6BE (1 page)
12 February 2009Return made up to 24/09/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 September 2008Return made up to 24/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Registered office changed on 31/07/07 from: 19 alexandra crescent bromley kent BR1 4ET (1 page)
4 January 2007Return made up to 24/09/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Return made up to 24/09/05; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 123 amberley road bush hill park enfield middlesex EN1 2RA (1 page)
1 September 2006Location of debenture register (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 March 2005Return made up to 24/09/04; full list of members (7 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
7 October 2004Total exemption small company accounts made up to 23 September 2003 (6 pages)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
22 March 2004Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Registered office changed on 26/09/03 from: 22A church street edmonton london N9 9DY (1 page)
4 November 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 22A church street edmonton london N9 9DU (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
24 September 2002Incorporation (9 pages)