Company NameThe Connected Marketplace Limited
Company StatusDissolved
Company Number07991298
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 2 months ago)
Dissolution Date10 May 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Francis Hague
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 The Meadows
Todwick
Sheffield
S26 1JG
Director NameMr Brian Ronald Phillpotts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleSports Rights Consultant
Country of ResidenceEngland
Correspondence Address8-10 Leeds Road
Sheffield
South Yorkshire

Location

Registered Address20 The Meadows
Todwick
Sheffield
S26 1JG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishTodwick
WardWales
Built Up AreaKiveton Park

Shareholders

100 at £1Paul Hague
100.00%
Ordinary A

Financials

Year2014
Net Worth-£161,763
Cash£8,157
Current Liabilities£182,144

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
5 November 2015Registered office address changed from The Quadrant Suite 9 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 20 the Meadows Todwick Sheffield S26 1JG on 5 November 2015 (1 page)
5 November 2015Registered office address changed from The Quadrant Suite 9 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 20 the Meadows Todwick Sheffield S26 1JG on 5 November 2015 (1 page)
20 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Director's details changed for Mr Paul Francis Hague on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Mr Paul Francis Hague on 1 January 2015 (2 pages)
20 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 November 2014Termination of appointment of Brian Ronald Phillpotts as a director on 17 November 2014 (1 page)
18 November 2014Termination of appointment of Brian Ronald Phillpotts as a director on 17 November 2014 (1 page)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from G1 8-10 Leeds Road Sheffield South Yorkshire S9 3TY United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from G1 8-10 Leeds Road Sheffield South Yorkshire S9 3TY United Kingdom on 31 August 2012 (1 page)
4 May 2012Registered office address changed from 20 the Meadows Todwick Sheffield S26 1JG United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 20 the Meadows Todwick Sheffield S26 1JG United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 20 the Meadows Todwick Sheffield S26 1JG United Kingdom on 4 May 2012 (1 page)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)