Company NameSocial Interconnection Limited
Company StatusDissolved
Company Number03144582
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameIFS Secretaries Limited (Corporation)
StatusClosed
Appointed10 January 1996(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameIfscd Limited (Corporation)
StatusClosed
Appointed04 October 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 13 August 2008)
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameLucie Victoria Adamson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleAccountant
Correspondence Address30 Penrose House
Newsholme Drive Winchmore Hill
London
N21 1TW
Director NameGiselle Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleSecretary
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameRuth Ryan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 1998)
RoleSecretary
Correspondence Address25
Dormer Close
Barnet
Hertfordshire
EN5 2QW
Director NameMiles Quentin Dean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2002)
RoleTax Consultant
Correspondence Address24a Moorhouse Road
Notting Hill
London
W2 5DJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address45 Clarges Street
London
W1J 7EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 November 2006Return made up to 17/10/06; full list of members (6 pages)
2 November 2006Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page)
13 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 October 2005Return made up to 17/10/05; full list of members (6 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2004Return made up to 25/10/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 November 2003Return made up to 11/11/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
23 October 2002New director appointed (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
5 May 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
4 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 January 2001Return made up to 17/12/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 December 1999 (11 pages)
17 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Director resigned (1 page)
1 December 1999Director's particulars changed (1 page)
24 May 1999Full accounts made up to 31 December 1998 (11 pages)
31 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1998Director's particulars changed (1 page)
1 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 August 1998Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page)
18 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Return made up to 10/01/97; full list of members (9 pages)
28 October 1996New director appointed (3 pages)
1 February 1996Accounting reference date notified as 31/12 (1 page)
12 January 1996Registered office changed on 12/01/96 from: 17 city business centre lower road london SE16 1AA (1 page)
10 January 1996Incorporation (11 pages)