Denby Dale Road
Wakefield
West Yorkshire
WF2 7AZ
Director Name | Mr John Michael Brook |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rushtons Insolvency Limited 3 Mercury Quays Ashley Shipley West Yorkshire BD17 7DB |
Director Name | Mr Asif Khan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Rushtons Insolvency Limited 3 Mercury Quays Ashley Shipley West Yorkshire BD17 7DB |
Website | konnexusb2b.com |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
10 at £1 | Asif Khan 33.33% Ordinary A |
---|---|
10 at £1 | John Michael Brook 33.33% Ordinary C |
5 at £1 | Asif Khan 16.67% Ordinary B |
5 at £1 | John Michael Brook 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,793 |
Cash | £646 |
Current Liabilities | £12,406 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Asif Khan Globalhour Limited Gaamabase Limited Classification: A registered charge Outstanding |
---|
12 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages) |
22 September 2022 | Liquidators' statement of receipts and payments to 15 August 2022 (21 pages) |
10 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
19 October 2021 | Liquidators' statement of receipts and payments to 15 August 2021 (22 pages) |
2 November 2020 | Liquidators' statement of receipts and payments to 15 August 2020 (23 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
31 December 2019 | Termination of appointment of John Michael Brook as a director on 21 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Asif Khan as a director on 15 November 2019 (1 page) |
23 October 2019 | Liquidators' statement of receipts and payments to 15 August 2019 (14 pages) |
4 September 2018 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 4 September 2018 (2 pages) |
3 September 2018 | Resolutions
|
3 September 2018 | Statement of affairs (9 pages) |
3 September 2018 | Appointment of a voluntary liquidator (3 pages) |
19 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 December 2017 | Registration of charge 086436810001, created on 21 December 2017 (25 pages) |
21 December 2017 | Registration of charge 086436810001, created on 21 December 2017 (25 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 April 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
22 April 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
20 March 2015 | Termination of appointment of Keith Barna as a director on 25 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Keith Barna as a director on 25 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
23 January 2015 | Registered office address changed from 74a Weeland Road Sharlston Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 74a Weeland Road Sharlston Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
14 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|