Background WavePink WaveYellow Wave

INVESTMENT ITEC CONNECT LIMITED (10479965)

INVESTMENT ITEC CONNECT LIMITED (10479965) is a dissolved UK company. incorporated on 15 November 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INVESTMENT ITEC CONNECT LIMITED has been registered for 9 years. Current directors include DUYVER, Jacques, PERKINS, Philip James.

Company Number
10479965
Status
dissolved
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
C/O Begbies Traynor (Central) Llp, 3rd Floor Castlemead, Bristol, BS1 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUYVER, Jacques, PERKINS, Philip James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT ITEC CONNECT LIMITED

INVESTMENT ITEC CONNECT LIMITED is an dissolved company incorporated on 15 November 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INVESTMENT ITEC CONNECT LIMITED was registered 9 years ago.(SIC: 70100)

Status

dissolved

Active since 9 years ago

Company No

10479965

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 29 January 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ITEC INVESTMENT COMPANY LIMITED
From: 1 February 2017To: 26 April 2017
INVESTMENT ITEC CONNECT LIMITED
From: 27 January 2017To: 1 February 2017
ITEC INVESTMENT COMPANY LIMITED
From: 15 November 2016To: 27 January 2017
Contact
Address

C/O Begbies Traynor (Central) Llp, 3rd Floor Castlemead Lower Castle Street Bristol, BS1 3AG,

Previous Addresses

C/O Begbies Traynor (Central) Llp St James Court St James Parade Bristol BS1 3LH
From: 17 March 2021To: 5 April 2023
5 Pullman Court, Great Western Road Gloucester GL1 3nd England
From: 24 April 2017To: 17 March 2021
1-9 Hardwicks Square London SW18 4AW United Kingdom
From: 15 November 2016To: 24 April 2017
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUYVER, Jacques

Active
Castlemead, BristolBS1 3AG
Secretary
Appointed 17 Nov 2016

DUYVER, Jacques

Active
Hardwicks Square, LondonSW18 4AW
Born October 1963
Director
Appointed 08 Jan 2018

PERKINS, Philip James

Active
Castlemead, BristolBS1 3AG
Born January 1968
Director
Appointed 04 Feb 2020

PERKINS, Philip James

Resigned
Pullman Court, Great Western Road, GloucesterGL1 3ND
Born January 1968
Director
Appointed 15 Nov 2016
Resigned 09 Jan 2018

Persons with significant control

1

Mr Jacques Duyver

Active
Castlemead, BristolBS1 3AG
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Liquidation
23 January 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 October 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 April 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 April 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
27 March 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 March 2021
600600
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
8 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Resolution
1 February 2017
RESOLUTIONSResolutions
Resolution
27 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Incorporation Company
15 November 2016
NEWINCIncorporation