Company NameInternational Connect Limited
Company StatusDissolved
Company Number02777289
CategoryPrivate Limited Company
Incorporation Date5 January 1993(31 years, 3 months ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameRussell James McAnulla
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 1996)
RoleManaging Director
Correspondence Address117 Elvetham Road
Fleet
Hampshire
GU51 4HW
Director NameMr Richard James Noble Warren
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 1996)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address56 Thames Village
Hartington Road Chiswick
London
W4 3UF
Secretary NameMr Richard James Noble Warren
NationalityBritish
StatusClosed
Appointed26 April 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 1996)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address56 Thames Village
Hartington Road Chiswick
London
W4 3UF
Director NameWarren Andrew Hardy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleManaging Director
Correspondence Address80 Chasewood Park
Harrow On The Hill
Middlesex
HA1 3YR
Secretary NameMr Philip John Stokes
NationalityBritish
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Whitehall Gardens
London
W3 9rd
W3 9RD
Secretary NameWarren Andrew Hardy
NationalityBritish
StatusResigned
Appointed21 June 1993(5 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address23 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(8 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 26 April 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Secretary NameMr Max William Simon Ashton
NationalityBritish
StatusResigned
Appointed22 September 1993(8 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 26 April 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address63 Duke Street
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)