Company NameKonnexus Limited
Company StatusDissolved
Company Number08643681
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Keith Barna
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSuite 10 Bizspace Business Park Thornes Mill
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AZ
Director NameMr John Michael Brook
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Mercury Quays Ashley
Shipley
West Yorkshire
BD17 7DB
Director NameMr Asif Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Mercury Quays Ashley
Shipley
West Yorkshire
BD17 7DB

Contact

Websitekonnexusb2b.com

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

10 at £1Asif Khan
33.33%
Ordinary A
10 at £1John Michael Brook
33.33%
Ordinary C
5 at £1Asif Khan
16.67%
Ordinary B
5 at £1John Michael Brook
16.67%
Ordinary B

Financials

Year2014
Net Worth-£5,793
Cash£646
Current Liabilities£12,406

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

21 December 2017Delivered on: 21 December 2017
Persons entitled:
Asif Khan
Globalhour Limited
Gaamabase Limited

Classification: A registered charge
Outstanding

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
21 February 2023Registered 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 2022Liquidators' statement of receipts and payments to 15 August 2022 (21 pages)
10 August 2022Registered 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 2021Liquidators' statement of receipts and payments to 15 August 2021 (22 pages)
2 November 2020Liquidators' statement of receipts and payments to 15 August 2020 (23 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Removal of liquidator by court order (8 pages)
31 December 2019Termination of appointment of John Michael Brook as a director on 21 November 2019 (1 page)
26 November 2019Termination of appointment of Asif Khan as a director on 15 November 2019 (1 page)
23 October 2019Liquidators' statement of receipts and payments to 15 August 2019 (14 pages)
4 September 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
(1 page)
3 September 2018Statement of affairs (9 pages)
3 September 2018Appointment of a voluntary liquidator (3 pages)
19 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 December 2017Registration of charge 086436810001, created on 21 December 2017 (25 pages)
21 December 2017Registration of charge 086436810001, created on 21 December 2017 (25 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
22 April 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
20 March 2015Termination of appointment of Keith Barna as a director on 25 February 2015 (1 page)
20 March 2015Termination of appointment of Keith Barna as a director on 25 February 2015 (1 page)
16 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(5 pages)
14 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(5 pages)
14 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(5 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)