Company NameClientel Connection Limited
Company StatusDissolved
Company Number02843938
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 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 NameKevin Francis Xavier Farrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 1993
Appointment Duration21 years, 11 months (closed 21 July 2015)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address30 Lockyer House
The Platt
Putney
London
SW15 2EE
Secretary NameBelinda Louisa Birch
NationalityBritish
StatusResigned
Appointed08 August 1993
Appointment Duration1 year (resigned 10 August 1994)
RoleCompany Director
Correspondence Address1 Cedar Road
Barnes
London
SW13 0HP
Director NameStuart Gerald Young
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(6 months after company formation)
Appointment Duration17 years, 7 months (resigned 09 September 2011)
RoleManagement Consultant
Correspondence Address"Fairmead", Red Shute Hill
Hermitage
Thatcham
Berkshire
RG18 9QJ
Director NameJustin Richard Young
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(1 year after company formation)
Appointment Duration17 years (resigned 09 September 2011)
RoleBusiness Development
Correspondence Address52 Lysia Street
London
SW6 6NG
Secretary NameJustin Richard Young
NationalityBritish
StatusResigned
Appointed15 August 1994(1 year after company formation)
Appointment Duration17 years (resigned 09 September 2011)
RoleBusiness Development
Correspondence Address52 Lysia Street
London
SW6 6NG
Director NameShelley Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence Address46 Aylward Road
Merton Park
London
SW20 9AF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPrincess Court
Horace Road
Kingston Upon Thames
Surrey
KT1 2SL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Kevin Francis Xavier Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth£12,988
Cash£9,157
Current Liabilities£8,702

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
5 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 101
(3 pages)
5 December 2014Director's details changed for Kevin Francis Xavier Farrell on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Kevin Francis Xavier Farrell on 5 December 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 101
(3 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
25 June 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Termination of appointment of Justin Young as a director (1 page)
11 October 2011Termination of appointment of Stuart Young as a director (1 page)
11 October 2011Termination of appointment of Justin Young as a secretary (1 page)
7 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
23 December 2010Amended accounts made up to 31 January 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 September 2009Return made up to 10/08/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 November 2008Return made up to 10/08/08; full list of members (5 pages)
15 October 2007Return made up to 10/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 September 2006Return made up to 10/08/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 August 2005Return made up to 10/08/05; full list of members (8 pages)
16 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Registered office changed on 19/03/02 from: ebc house ranelagh gardens fulham london,SW6 3PE (1 page)
18 September 2001Return made up to 10/08/01; full list of members (8 pages)
17 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2000Director resigned (1 page)
13 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 September 1999Return made up to 10/08/99; full list of members (6 pages)
22 June 1999Ad 16/06/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 October 1998Full accounts made up to 31 January 1998 (10 pages)
10 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998New director appointed (2 pages)
21 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 September 1996Return made up to 10/08/96; no change of members (4 pages)
6 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)