Company NameConnections Hotels Limited
Company StatusDissolved
Company Number03000975
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 04 July 2000)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Bhupinder Pall Singh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleDirector Advertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Wood
81 Brackendale Road
Camberley
Surrey
GU15 2JY
Secretary NameMr Tajinderpal Singh Virdee
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Brent Road
Southall
Middlesex
UB2 5JY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressC/O Macilvin Moore,5th Floor
Congress House,14 Lyon Road
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
6 May 1999New secretary appointed (1 page)
6 May 1999Secretary resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Registered office changed on 06/05/99 from: 3 cavendish parade bathroad hounslow west middlesex TW4 7DG (1 page)
22 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 January 1998Return made up to 13/12/97; no change of members (4 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 April 1997Return made up to 13/12/96; no change of members (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 February 1996Return made up to 13/12/95; full list of members (6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 83 leonard street london EC2A 4QS (1 page)
21 March 1995Director resigned;new director appointed (2 pages)