Church Langley
Harlow
Essex
CM17 9QH
Secretary Name | William George Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 21 Lowell Place Pudsey Leeds LS13 4QL |
Director Name | William Thomas |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 16 November 1999) |
Role | General Manager |
Correspondence Address | 5 Juniper Close Billericay Essex CM11 1BY |
Director Name | Harpinder Singh Bhohi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 1999) |
Role | Accountant |
Correspondence Address | 63 Uphill Grove Mill Hill London NW7 4NH |
Secretary Name | Harpinder Singh Bhohi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 1999) |
Role | Accountant |
Correspondence Address | 63 Uphill Grove Mill Hill London NW7 4NH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Unit 1 Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 June 1999 | Application for striking-off (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: unit 1 taylors gravel lane chigwell essex IG7 6DQ (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Company name changed code connect LIMITED\certificate issued on 15/12/98 (2 pages) |
22 October 1998 | Ad 01/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1998 | Return made up to 22/04/98; full list of members
|
22 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
31 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 38B stroud green road london N4 3ES (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 May 1997 | Secretary resigned (1 page) |
22 April 1997 | Incorporation (14 pages) |