Company NameConnect Mg Limited
DirectorMarilyn June Gibbs
Company StatusLiquidation
Company Number03635582
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Marilyn June Gibbs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence Address37 Carnarvon Avenue
Enfield
Middlesex
EN1 3DU
Secretary NameVilma Goodwin
NationalityBritish
StatusResigned
Appointed22 September 1998(1 day after company formation)
Appointment Duration21 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address37 Carnarvon Avenue
Enfield
Middlesex
EN1 3DU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressApex Building, 1 Water Vole Way
Balby
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

75 at £1Marilyn June Gibbs
75.00%
Ordinary
25 at £1Miss Vilma Goodwin
25.00%
Ordinary

Financials

Year2014
Net Worth£198,019
Cash£107,043
Current Liabilities£144,295

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

28 November 2023Registered office address changed from 37 Carnarvon Avenue Enfield Middlesex EN1 3DU to Apex Building, 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 28 November 2023 (2 pages)
28 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-16
(1 page)
28 November 2023Appointment of a voluntary liquidator (3 pages)
28 November 2023Declaration of solvency (6 pages)
5 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
23 August 2023Amended micro company accounts made up to 30 June 2023 (4 pages)
14 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
19 July 2023Previous accounting period shortened from 30 September 2023 to 30 June 2023 (1 page)
10 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
1 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 February 2020Termination of appointment of Vilma Goodwin as a secretary on 29 November 2019 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 December 2012Registered office address changed from 49 Ash Grove Enfield Middlesex EN1 2LB on 23 December 2012 (1 page)
23 December 2012Registered office address changed from 49 Ash Grove Enfield Middlesex EN1 2LB on 23 December 2012 (1 page)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Marilyn June Gibbs on 21 September 2010 (2 pages)
27 September 2010Director's details changed for Marilyn June Gibbs on 21 September 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 October 2005Return made up to 21/09/05; full list of members (2 pages)
6 October 2005Return made up to 21/09/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 September 2004Return made up to 21/09/04; full list of members (6 pages)
24 September 2004Return made up to 21/09/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 October 2003Return made up to 21/09/03; full list of members (6 pages)
6 October 2003Return made up to 21/09/03; full list of members (6 pages)
8 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 October 2002Return made up to 21/09/02; full list of members (6 pages)
15 October 2002Return made up to 21/09/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 September 1999Return made up to 21/09/99; full list of members (6 pages)
24 September 1999Return made up to 21/09/99; full list of members (6 pages)
7 September 1999Registered office changed on 07/09/99 from: britannia house 960 high road london N12 9FB (2 pages)
7 September 1999Registered office changed on 07/09/99 from: britannia house 960 high road london N12 9FB (2 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998Ad 22/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1998New secretary appointed (2 pages)
7 October 1998New secretary appointed (2 pages)
7 October 1998Ad 22/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
1 October 1998Registered office changed on 01/10/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
21 September 1998Incorporation (14 pages)
21 September 1998Incorporation (14 pages)