Company NameGood Connections Limited
Company StatusDissolved
Company Number02577717
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr Donald McGregor
NationalityEnglish
StatusClosed
Appointed28 January 1991(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameAnthony Osmond-Evans
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 October 2003)
RoleIntroduction Agent
Correspondence AddressC/O Wickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
Director NameMr John David Ward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Burnaby Gardens
London
W4 3DR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£85,658
Cash£195
Current Liabilities£95,089

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
8 November 2002Application for striking-off (1 page)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
20 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 1999 (5 pages)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 January 1998 (4 pages)
9 February 1999Return made up to 28/01/99; full list of members (6 pages)
23 March 1998Return made up to 28/01/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 September 1997Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7HA (1 page)
4 August 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 31 January 1996 (5 pages)
10 February 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Accounts for a small company made up to 31 January 1995 (5 pages)
19 March 1996Return made up to 28/01/96; full list of members (6 pages)