Company NameConnect Plus Limited
Company StatusDissolved
Company Number02776895
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid James Brogan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Matilda Avenue
Mill Valley
California
94941
Director NameMark Conway Keith Roper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(2 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleMarketing Director
Correspondence Address37 South Western Road
Twickenham
Middlesex
TW1 1LG
Director NameMartin Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(2 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleBusiness Consultant
Correspondence Address4 Victoria Place Hollycombe
Liphook
Hampshire
GU30 7LP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMichael James Murphy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address57 Filbert Avenue
Sausalito
California
94965
Secretary NameMr Michael Newman
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 St Georges Road
Hanworth
Twickenham
Middlesex
TW13 6RE
Secretary NameMartin Thomas
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address4 Victoria Place Hollycombe
Liphook
Hampshire
GU30 7LP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBermuda House
45 High Street, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts1 February 1994 (30 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 1997Dissolved (1 page)
20 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
1 February 1996Declaration of solvency (3 pages)
1 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 1996Appointment of a voluntary liquidator (1 page)
24 January 1996New secretary appointed (2 pages)
24 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)