Company NameConnect World Exports Ltd
Company StatusDissolved
Company Number09200335
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roberto Dominico Sciubba
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED
Director NameMr John Carlo Mattia
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCEO
Country of ResidenceWales
Correspondence Address13 Mitchell Close
Cardiff
CF3 0PN
Wales
Director NameMr Bekim Krasniqi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityKosovan
StatusResigned
Appointed25 October 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceKosovo
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED

Location

Registered AddressPickering House
40a York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1John Mattia
50.00%
Ordinary
50 at £1Roberto Sciubba
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
30 October 2018Termination of appointment of Bekim Krasniqi as a director on 15 October 2018 (1 page)
4 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
29 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
17 June 2017Registered office address changed from 168 City Road Cardiff CF24 3JE Wales to Pickering House 40a York Place Leeds LS1 2ED on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 168 City Road Cardiff CF24 3JE Wales to Pickering House 40a York Place Leeds LS1 2ED on 17 June 2017 (1 page)
16 June 2017Director's details changed for Mr Roberto Dominico Sciubba on 24 October 2016 (2 pages)
16 June 2017Director's details changed for Mr Roberto Dominico Sciubba on 24 October 2016 (2 pages)
16 June 2017Director's details changed for Mr Bekim Krasniqi on 25 October 2016 (2 pages)
16 June 2017Director's details changed for Mr Bekim Krasniqi on 25 October 2016 (2 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Appointment of Mr Bekim Krasniqi as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Mr Bekim Krasniqi as a director on 25 October 2016 (2 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 168 City Road Cardiff CF24 3JE on 26 October 2016 (1 page)
26 October 2016Termination of appointment of John Carlo Mattia as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of John Carlo Mattia as a director on 25 October 2016 (1 page)
26 October 2016Appointment of Mr Roberto Sciubba as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Mr Roberto Sciubba as a director on 24 October 2016 (2 pages)
26 October 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 168 City Road Cardiff CF24 3JE on 26 October 2016 (1 page)
12 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
18 September 2014Registered office address changed from 13 Mitchell Close Cardiff CF3 0PN United Kingdom to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 13 Mitchell Close Cardiff CF3 0PN United Kingdom to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 18 September 2014 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(36 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(36 pages)