Company NameThe Active Connection Limited
Company StatusDissolved
Company Number03129891
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelissa Veitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2003)
RoleRecruitment
Correspondence AddressEpirus Mansions
3 Epirus Road
London
SW6 7UJ
Secretary NameMelissa Veitch
NationalityBritish
StatusClosed
Appointed21 May 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2003)
RoleRecruitment
Correspondence AddressEpirus Mansions
3 Epirus Road
London
SW6 7UJ
Director NameMr Philip Fotheringham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Guessens Road
Welwyn Garden City
Hertfordshire
AL8 6QL
Secretary NameMr Philip Fotheringham
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Guessens Road
Welwyn Garden City
Hertfordshire
AL8 6QL
Director NameSimon Anthony Cowan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleStockbroker
Correspondence Address37 Quickswood
London
NW3 3SA
Director NameSimon Anthony Cowan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address37 Quickswood
London
NW3 3SA
Director NameMelissa Jane Veitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1999)
RoleConsultant
Correspondence Address9 Shottfield Avenue
London
SW14 8EA
Director NameChristopher David Openshaw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2001)
RoleBusiness Consultant
Correspondence AddressMillcroft Mill Lane
Gorefield
Wisbech
Cambridgeshire
PE13 4NT
Secretary NameChristopher David Openshaw
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 December 2001)
RoleCompany Director
Correspondence AddressMillcroft Mill Lane
Gorefield
Wisbech
Cambridgeshire
PE13 4NT
Director NameRichard Francis John Atkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2001)
RoleInvestment Manager
Correspondence AddressCowbridge Lodge
Malmesbury
Wilts
SN16 9LU
Director NamePaul Michael Henry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Drive
London
NW11 6BL
Director NameMr Paul Michael Henry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Drive
London
NW11 6BL
Secretary NameSimon Anthony Cowan
NationalityBritish
StatusResigned
Appointed07 December 2001(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address37 Quickswood
London
NW3 3SA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Director resigned (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
19 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Location of register of members (1 page)
23 November 2001Return made up to 13/11/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (11 pages)
15 December 2000Return made up to 23/11/00; full list of members (4 pages)
24 July 2000Location of register of members (1 page)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: salisbury house london wall london EC2M 5QQ (1 page)
9 March 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Director resigned (2 pages)
12 January 2000Secretary resigned;director resigned (2 pages)
12 January 2000New secretary appointed (2 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
4 January 1999Return made up to 23/11/98; no change of members (4 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
5 August 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
13 January 1998Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
2 January 1997Return made up to 23/11/96; full list of members (6 pages)
7 August 1996Accounting reference date notified as 31/01 (1 page)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
30 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995Incorporation (18 pages)