Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Connaught Estates Limited
Connaught Estates Limited is a dissolved company incorporated on 11 May 1988 with the registered office located in London, Greater London. Connaught Estates Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 December 2016
(8 years ago)
Was
28 years old
at the time of dissolution
Company No
02256371
Private limited company
Age
37 years
Incorporated
11 May 1988
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Connaught Estates Limited
Contact
Update Details
Address
KPMG LLP
15 Canada Square Canary Wharf
London
E14 5GL
Same address for the past
10 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Connaughtestates.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Miss Guat Hoon (Known As Christina) ONG
Director • Director Of Real Estate, Istithmar World • Singaporean • Lives in United Arab Emirates • Born in Apr 1967
Rashidi Olugbenga Keshiro
Director • Finance Director • British • Lives in UK • Born in Mar 1966
Sandra Elizabeth Coull
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
24 Dec 2012
For period
24 Dec
⟶
24 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.66M
Decreased by £10K (-0%)
Total Liabilities
£0
Decreased by £10K (-100%)
Net Assets
£28.66M
Same as previous period
Debt Ratio (%)
0%
Decreased by 0.03% (-100%)
See 10 Year Full Financials
Latest Activity
Cynthia Mary Coombe Resigned
10 Years Ago on 20 Jul 2015
Miss Guat Hoon (Known as Christina) Ong Appointed
10 Years Ago on 20 Jul 2015
Sandra Elizabeth Coull Appointed
10 Years Ago on 20 Jul 2015
Registered Address Changed
10 Years Ago on 28 Apr 2015
Ian Gregory Howie Barnett Resigned
10 Years Ago on 31 Dec 2014
Registered Address Changed
11 Years Ago on 13 Aug 2014
Declaration of Solvency
11 Years Ago on 12 Aug 2014
Voluntary Liquidator Appointed
11 Years Ago on 12 Aug 2014
Confirmation Submitted
12 Years Ago on 1 Oct 2013
Dormant Accounts Submitted
12 Years Ago on 24 Sep 2013
Get Alerts
Get Credit Report
Discover Connaught Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 27 Dec 2016
Liquidators' statement of receipts and payments to 23 July 2016
Submitted on 30 Sep 2016
Return of final meeting in a members' voluntary winding up
Submitted on 27 Sep 2016
Liquidators' statement of receipts and payments to 23 July 2015
Submitted on 29 Sep 2015
Appointment of Sandra Elizabeth Coull as a secretary on 20 July 2015
Submitted on 21 Jul 2015
Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015
Submitted on 21 Jul 2015
Termination of appointment of Cynthia Mary Coombe as a secretary on 20 July 2015
Submitted on 21 Jul 2015
Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014
Submitted on 21 Jul 2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015
Submitted on 28 Apr 2015
Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 13 August 2014
Submitted on 13 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs