Company NameConnexions Project
Company StatusDissolved
Company Number02738504
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 1992(31 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Christopher Leonard Lightfoot
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address2 Connaught Lodge
London
N4 4NR
Director NameJay Flood Coleman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address179 Lansdowne Road
London
N17 0NU
Director NameTess Lancashire
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address9 Stanmore Road
London
N15
Director NameMichael Stewart
Date of BirthNovember 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address86 Nightingale Road
Wood Green
London
N22 4PP
Secretary NameRaymond Swingler
NationalityBritish
StatusCurrent
Appointed02 December 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address11a Church Path
Walthamstow
London
E17 9RQ
Director NameMiss Michelle Moira Blazey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Vincent Square
Wood Green
London
N22 6NB
Director NameMr Derek Peter Howard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address123 Carlingford Road
London
N15 3ES
Director NameMrs Zeddy Vida Thompson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Durban Road
Tottenham
London
N17 8EE
Secretary NameAnthony Robert William Sabey
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address340 Muswell Hill Broadway
London
N10 1DJ
Secretary NameMr Peter Chinner Lyons
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hartland Road
London
NW1 8DB

Location

Registered AddressGeoffrey Pollard & Co
5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 1999Dissolved (1 page)
5 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 1998Liquidators statement of receipts and payments (6 pages)
14 November 1997Statement of affairs (7 pages)
14 November 1997Appointment of a voluntary liquidator (2 pages)
14 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 1997Registered office changed on 24/10/97 from: 33 winkfield road wood green london N22 (1 page)
24 September 1997Annual return made up to 07/08/97 (4 pages)
28 April 1997Full accounts made up to 31 March 1996 (14 pages)
26 January 1997Full accounts made up to 31 March 1995 (15 pages)
19 September 1996Annual return made up to 07/08/96 (4 pages)
3 May 1996Full accounts made up to 31 March 1994 (12 pages)
1 November 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Annual return made up to 07/08/95 (4 pages)