Company NameConnect Design And Build Limited
Company StatusDissolved
Company Number08225362
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shifon Miah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(4 years, 5 months after company formation)
Appointment Duration9 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Hollybush Gardens
London
E2 9QT
Director NameMr Geoffrey Eaton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address42 Sandmartin Crescent
Colchester
CO3 8WZ
Director NameMr Paul Graham Sargent
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Grays Walk, Hutton
Brentwood
CM13 2RX
Secretary NameMr Geoffrey Eaton
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address42 Sandmartin Crescent
Colchester
CO3 8WZ
Director NameMr Wayne Willis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 21 February 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.5k at £1Geoffrey Eaton
50.00%
Ordinary
1.5k at £1Paul Sargent
50.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£22,150
Current Liabilities£49,064

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Appointment of Mr Shifon Miah as a director on 21 February 2017 (2 pages)
22 February 2017Termination of appointment of Wayne Willis as a director on 21 February 2017 (1 page)
22 February 2017Appointment of Mr Shifon Miah as a director on 21 February 2017 (2 pages)
22 February 2017Termination of appointment of Wayne Willis as a director on 21 February 2017 (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2016Termination of appointment of Geoffrey Eaton as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Paul Graham Sargent as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Geoffrey Eaton as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Geoffrey Eaton as a secretary on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Geoffrey Eaton as a secretary on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Paul Graham Sargent as a director on 25 August 2016 (1 page)
22 April 2016Appointment of Mr Wayne Willis as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Wayne Willis as a director on 22 April 2016 (2 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000
(5 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,000
(5 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,000
(5 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
(5 pages)
12 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page)
12 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
(5 pages)
12 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page)
24 September 2012Incorporation (45 pages)
24 September 2012Incorporation (45 pages)