Company NameZecter Connect Limited
Company StatusDissolved
Company Number08891725
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameZecter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Robert Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sagars Accountants Limited Gresham House
St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Paul Angier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 year after company formation)
Appointment Duration3 years, 4 months (closed 24 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sagars Accountants Limited Gresham House
St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Wrightson Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sagars Accountants Limited Gresham House
St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Shahrul Johan Ismail
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sagars Accountants Limited Gresham House
St. Pauls Street
Leeds
West Yorkshire
LS1 2JG

Location

Registered AddressC/O Sagars Accountants Limited Gresham House
St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End27 August

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
23 November 2017Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
11 September 2017Termination of appointment of Shahrul Johan Ismail as a director on 8 September 2017 (1 page)
11 September 2017Termination of appointment of Shahrul Johan Ismail as a director on 8 September 2017 (1 page)
21 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Termination of appointment of Wrightson Simpson as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Wrightson Simpson as a director on 22 February 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 April 2015Appointment of Mr Paul Angier as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Shahrul Johan Ismail as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Paul Angier as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Shahrul Johan Ismail as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Shahrul Johan Ismail as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Paul Angier as a director on 1 March 2015 (2 pages)
20 March 2015Company name changed zecter LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
20 March 2015Company name changed zecter LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)