Barbican
London
EC2Y 8DR
Secretary Name | Connect Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 December 2003) |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Secretary Name | Conectas Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 23 December 2003) |
Correspondence Address | 308 High Street Croydon CR0 1NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2000) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Connectas Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2002) |
Correspondence Address | 308 High Street Croydon CR0 1NG |
Registered Address | 29 Harley Street London W1G 9QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,167 |
Cash | £149 |
Current Liabilities | £24,348 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 308 high street croydon CR0 1NG (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
15 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members
|
17 April 2001 | Registered office changed on 17/04/01 from: connectas house 11/13 knightsbridge london SW1X 7LY (1 page) |
27 March 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
7 June 2000 | Resolutions
|
19 May 2000 | Return made up to 26/02/00; full list of members (6 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 February 2000 | Secretary resigned (1 page) |
1 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
11 May 1998 | Memorandum and Articles of Association (9 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 1 mitchel lane bristol BS1 6BU (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
1 May 1998 | Company name changed glassreach LIMITED\certificate issued on 05/05/98 (2 pages) |
26 February 1998 | Incorporation (13 pages) |