Company NameConnect Plus (Telemarketing) Limited
Company StatusDissolved
Company Number03412286
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMandy Joy Niall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Hawthorns
Woodford Green
Essex
IG8 0RN
Secretary NameMandy Joy Niall
NationalityBritish
StatusClosed
Appointed16 September 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address10 Hawthorns
Woodford Green
Essex
IG8 0RN
Director NameMartin Alan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameAllan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAllan William Porter
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressWellesley House
102 Cranbrook Road
Ilford
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
1 October 2001Return made up to 31/07/01; full list of members (6 pages)
20 September 2001Director resigned (1 page)
5 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
21 November 2000Return made up to 31/07/00; full list of members; amend (7 pages)
10 October 2000Return made up to 31/07/00; full list of members (7 pages)
10 October 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
8 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
31 July 1997Incorporation (17 pages)