London
EC2V 7JE
Secretary Name | Mr Neil Geoffrey Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Nicola Jane Tarry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sedgeford Road Shepherds Bush London W12 0ND |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £178 |
Cash | £11,578 |
Current Liabilities | £11,400 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Completion of winding up (1 page) |
31 May 2016 | Completion of winding up (1 page) |
9 December 2015 | Order of court to wind up (2 pages) |
9 December 2015 | Order of court to wind up (2 pages) |
28 July 2015 | Director's details changed for Vivien Ruth Gordon on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Vivien Ruth Gordon on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 August 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 August 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 August 2013 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Compulsory strike-off action has been suspended (1 page) |
13 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Registered office address changed from 6Th Floor Sea Containers House 20 Upper Ground SE1 9LH on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from , 6th Floor, Sea Containers House, 20 Upper Ground, SE1 9LH on 30 August 2010 (1 page) |
30 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (3 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Secretary's details changed for Neil Geoffrey Gordon on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 23 April 2008 with a full list of shareholders (3 pages) |
7 January 2010 | Secretary's details changed for Neil Geoffrey Gordon on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Director's details changed for Vivien Ruth Gordon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Vivien Ruth Gordon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Vivien Ruth Gordon on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Secretary's details changed for Neil Geoffrey Gordon on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 23 April 2008 with a full list of shareholders (3 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 February 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
12 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Return made up to 27/02/07; no change of members (6 pages) |
5 March 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 March 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 March 2008 | Return made up to 27/02/07; no change of members (6 pages) |
13 February 2007 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 August 2006 | Return made up to 23/04/06; no change of members (4 pages) |
31 August 2006 | Return made up to 23/04/06; no change of members (4 pages) |
19 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
19 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
27 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
5 April 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
5 April 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
25 January 2005 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members
|
24 May 2004 | Return made up to 23/04/04; full list of members
|
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
23 April 2002 | Company name changed event connections LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed event connections LIMITED\certificate issued on 23/04/02 (2 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
19 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
19 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (16 pages) |
23 April 1998 | Incorporation (16 pages) |