Connaught Holdings Limited

DataGardener
connaught holdings limited
dissolved
Unknown

Connaught Holdings Limited

02668708Private Limited With Share Capital

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU
Incorporated

05/12/1991

Company Age

34 years

Directors

2

Employees

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Connaught Holdings Limited (02668708) is a private limited with share capital incorporated on 05/12/1991 (34 years old) and registered in london, EC2Y5AU. The company operates under SIC code 68310 - real estate agencies.

Connaught holdings limited is a real estate company based out of unit g kingsway business park oldfield road, hampton, united kingdom.

Private Limited With Share Capital
SIC: 68310
Unknown
Incorporated 05/12/1991
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2018
Resolution
Category:Resolution
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Capital Allotment Shares
Category:Capital
Date:13-07-2015
Resolution
Category:Resolution
Date:13-07-2015
Capital Allotment Shares
Category:Capital
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-01-2013
Legacy
Category:Mortgage
Date:22-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Move Registers To Sail Company
Category:Address
Date:17-12-2009
Change Sail Address Company
Category:Address
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2008
Legacy
Category:Annual Return
Date:28-01-2008
Legacy
Category:Address
Date:01-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Address
Date:21-09-2007
Legacy
Category:Annual Return
Date:03-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2006
Legacy
Category:Annual Return
Date:06-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2005
Legacy
Category:Annual Return
Date:21-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2004
Legacy
Category:Annual Return
Date:09-12-2003
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2003
Legacy
Category:Address
Date:14-05-2003
Legacy
Category:Annual Return
Date:28-01-2003
Legacy
Category:Address
Date:28-01-2003
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2002
Legacy
Category:Capital
Date:29-01-2002
Legacy
Category:Capital
Date:29-01-2002
Legacy
Category:Annual Return
Date:24-01-2002
Legacy
Category:Annual Return
Date:24-01-2002
Legacy
Category:Address
Date:24-01-2002
Legacy
Category:Mortgage
Date:25-08-2001
Resolution
Category:Resolution
Date:29-05-2001
Resolution
Category:Resolution
Date:29-05-2001
Resolution
Category:Resolution
Date:29-05-2001
Resolution
Category:Resolution
Date:29-05-2001
Legacy
Category:Capital
Date:29-05-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2001
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2001
Legacy
Category:Address
Date:26-04-2001
Legacy
Category:Capital
Date:02-04-2001
Legacy
Category:Address
Date:10-10-2000
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2000
Legacy
Category:Officers
Date:03-08-2000
Legacy
Category:Officers
Date:02-08-2000
Legacy
Category:Mortgage
Date:28-04-2000
Legacy
Category:Annual Return
Date:08-02-2000
Legacy
Category:Annual Return
Date:08-02-2000
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-1999
Resolution
Category:Resolution
Date:12-02-1999
Legacy
Category:Annual Return
Date:16-12-1998
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-1998
Legacy
Category:Annual Return
Date:27-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-1997
Legacy
Category:Mortgage
Date:13-02-1997
Legacy
Category:Annual Return
Date:17-01-1997
Legacy
Category:Mortgage
Date:20-12-1996
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-1996
Legacy
Category:Annual Return
Date:29-11-1995
Legacy
Category:Annual Return
Date:29-11-1995
Legacy
Category:Annual Return
Date:29-11-1995
Legacy
Category:Mortgage
Date:25-11-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date22/09/2017
Latest Accounts31/12/2016

Trading Addresses

2 Bloomsbury Street, London, WC1B3ST
Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered

Related Companies

2

Contact

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU