Company NameSession Connection / Connect Management Ltd.
Company StatusDissolved
Company Number02572190
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameConnect Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTina Hamilton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1993(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 03 August 2010)
RoleAgency Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House Denchworth Road
Wantage
Oxfordshire
OX12 9AX
Director NameDoreen Patricia Canham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address80 Chestnut Springs
Lydiard Millicent
Swindon
Wiltshire
SN5 9NB
Director NameDebra Haxton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Haldon Road
London
SW18 1QB
Secretary NameDebra Haxton
NationalityBritish
StatusResigned
Appointed07 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Haldon Road
London
SW18 1QB
Director NameLuci Kershaw
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2004)
RoleMusicians Agent/Mangement
Correspondence AddressFlat 2 54 Bassett Road
London
W10 6JL
Secretary NameLuci Kershaw
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 December 2006)
RoleMusicians Agent/Mangement
Correspondence AddressFlat 2 54 Bassett Road
London
W10 6JL
Secretary NameDawne Adams
NationalityBritish
StatusResigned
Appointed04 December 2006(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 December 2008)
RoleTeacher
Correspondence Address3a Chestnut Road
London
SW20 8ED

Location

Registered Address78 Mill Lane
London.
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£670
Current Liabilities£22,512

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (2 pages)
12 April 2010Application to strike the company off the register (2 pages)
19 February 2010Director's details changed for Tina Hamilton on 7 January 2010 (2 pages)
19 February 2010Director's details changed for Tina Hamilton on 7 January 2010 (2 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Director's details changed for Tina Hamilton on 7 January 2010 (2 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
10 March 2009Return made up to 07/01/09; full list of members (3 pages)
10 March 2009Director's Change of Particulars / tina hamilton / 01/12/2008 / HouseName/Number was: , now: the new house; Street was: 49C garratt terrace, now: denchworth road; Area was: tooting, now: wantage; Post Town was: london, now: oxfordshire; Post Code was: SW17 0QE, now: OX12 9AX (1 page)
10 March 2009Return made up to 07/01/09; full list of members (3 pages)
10 March 2009Director's change of particulars / tina hamilton / 01/12/2008 (1 page)
5 March 2009Appointment terminated secretary dawne adams (1 page)
5 March 2009Appointment Terminated Secretary dawne adams (1 page)
3 March 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2008Return made up to 07/01/08; full list of members (2 pages)
5 February 2008Return made up to 07/01/08; full list of members (2 pages)
23 February 2007Return made up to 07/01/07; full list of members (2 pages)
23 February 2007Return made up to 07/01/07; full list of members (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 February 2006Return made up to 07/01/06; full list of members (6 pages)
16 February 2006Return made up to 07/01/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 February 2005Return made up to 07/01/05; full list of members (7 pages)
7 February 2005Return made up to 07/01/05; full list of members (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 January 2004Return made up to 07/01/04; full list of members (7 pages)
19 January 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
23 January 2003Return made up to 07/01/03; full list of members (7 pages)
23 January 2003Return made up to 07/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 March 2002Return made up to 07/01/02; full list of members (6 pages)
12 March 2002Return made up to 07/01/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2000 (7 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2000 (7 pages)
8 June 2001Return made up to 07/01/01; full list of members (7 pages)
8 June 2001Return made up to 07/01/01; full list of members (7 pages)
10 February 2000Return made up to 07/01/00; full list of members (6 pages)
10 February 2000Return made up to 07/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Return made up to 07/01/99; full list of members (7 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 February 1999Secretary resigned;director resigned (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 January 1997Return made up to 07/01/97; no change of members (4 pages)
30 January 1997Return made up to 07/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 February 1996Return made up to 07/01/96; no change of members (4 pages)
8 February 1996Return made up to 07/01/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
7 January 1991Incorporation (12 pages)
7 January 1991Incorporation (12 pages)