Company NameOffice Connections Limited
Company StatusDissolved
Company Number02955470
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NamePormount Limited

Business Activity

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

Directors

Director NameAlan Roderick Gin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1995(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameMr Malcolm Trevor Gin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Secretary NameAlan Roderick Gin
NationalityBritish
StatusClosed
Appointed19 September 1996(2 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameAns Ruth Jacobsen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 December 1994)
RoleTelecommunications
Correspondence Address61 Dolphin Court
Kingsmead Road
Loudwater
Buckinghamshire
HP11 1XF
Director NameMr Richard Horby Phillips
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWychwood 86 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LX
Secretary NameMr Richard Horby Phillips
NationalityBritish
StatusResigned
Appointed26 October 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWychwood 86 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LX
Director NameMr Dinesh Kanadia
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 months after company formation)
Appointment Duration9 months (resigned 02 September 1995)
RoleCompany Director
Correspondence Address2 Hollybank Close
West Hamilton
Leicester
LE5 1UN
Director NameG A Businesses Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£110
Cash£34
Current Liabilities£495

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
8 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
25 September 2007Return made up to 03/08/07; full list of members (3 pages)
15 February 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
14 August 2006Return made up to 03/08/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
24 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
10 September 2004Return made up to 03/08/04; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
24 August 2003Return made up to 03/08/03; full list of members (8 pages)
20 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 August 2000 (10 pages)
14 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
8 June 2000Full accounts made up to 31 August 1999 (10 pages)
19 August 1999Return made up to 03/08/99; no change of members (4 pages)
18 August 1998Return made up to 03/08/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (7 pages)
27 August 1997Return made up to 03/08/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 August 1996 (7 pages)
26 October 1996Secretary resigned (1 page)
26 October 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
7 September 1995Company name changed pormount LIMITED\certificate issued on 08/09/95 (4 pages)
5 September 1995Registered office changed on 05/09/95 from: wychwood 86 kimpton road blackmore end whaethampstead hertfordshire AL4 8LX (1 page)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Accounts for a dormant company made up to 31 August 1995 (4 pages)
7 August 1995Return made up to 03/08/95; full list of members (8 pages)