Company NameB 2 B Connect Limited
Company StatusDissolved
Company Number04046723
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Edward Thomas Storer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 day after company formation)
Appointment Duration12 years, 1 month (closed 18 September 2012)
RoleSelf Employed Con
Country of ResidenceEngland
Correspondence Address18 High Street
Ingatestone
Essex
CM4 9EE
Secretary NameBeverley Storer
NationalityBritish
StatusClosed
Appointed13 May 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 18 September 2012)
RoleCountry Rep Charity For Childr
Correspondence Address18 High Street
Ingatestone
Essex
CM4 9EE
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed01 August 2000(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2002)
Correspondence Address40 Gerrard Street
London
W1D 5QE

Location

Registered Address18 High Street
Ingatestone
Essex
CM4 9EE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Charles Edward Thomas Storer on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Charles Edward Thomas Storer on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 September 2008Return made up to 31/07/08; full list of members (3 pages)
29 September 2008Return made up to 31/07/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 31/07/06; full list of members (2 pages)
25 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
24 May 2006Accounts made up to 31 July 2005 (4 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 31/07/04; full list of members (6 pages)
23 July 2004Return made up to 31/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 31/07/03; full list of members (6 pages)
25 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 40 gerrard street london W1D 5QE (1 page)
28 June 2002Registered office changed on 28/06/02 from: 40 gerrard street london W1D 5QE (1 page)
28 June 2002Secretary resigned (1 page)
9 October 2001Accounts for a dormant company made up to 30 July 2001 (2 pages)
9 October 2001Accounts made up to 30 July 2001 (2 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Ad 01/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 2000Ad 01/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
31 July 2000Incorporation (10 pages)
31 July 2000Incorporation (10 pages)