Egham
Surrey
TW20 9HY
Director Name | Mrs Victoria Christel Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mrs Victoria Christel Brown |
---|---|
Status | Closed |
Appointed | 05 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Gary Martin Kemp |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS |
Director Name | Maurice Albert Kemp |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Long Ridge 2 Copse Avenue New Milton Hampshire BH25 6ET |
Secretary Name | Mr Gary Martin Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS |
Director Name | Dorothy Kemp |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2005) |
Role | Retired |
Correspondence Address | Long Ridge 2 Copse Avenue New Milton Hampshire BH25 6ET |
Director Name | Alexander Helbig |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 2011) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | connection2.com |
---|---|
Telephone | 01869 321800 |
Telephone region | Bicester |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at £0.001 | Thomas Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,398 |
Cash | £99,273 |
Current Liabilities | £96,537 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2017 | Liquidators' statement of receipts and payments to 23 February 2017 (12 pages) |
---|---|
21 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 March 2016 | Registered office address changed from 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 10 March 2016 (2 pages) |
9 March 2016 | Statement of affairs with form 4.19 (8 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Appointment of Mrs Victoria Christel Brown as a secretary (1 page) |
5 September 2011 | Termination of appointment of Gary Kemp as a director (1 page) |
5 September 2011 | Termination of appointment of Gary Kemp as a secretary (1 page) |
24 February 2011 | Director's details changed for Mrs Victoria Christel Brown on 7 September 2010 (2 pages) |
24 February 2011 | Director's details changed for Mrs Victoria Christel Brown on 7 September 2010 (2 pages) |
24 February 2011 | Termination of appointment of Alexander Helbig as a director (1 page) |
20 January 2011 | Director's details changed for Mrs Victoria Christel Brown on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 September 2010 | Director's details changed for Victoria Christel Brown on 7 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Victoria Christel Brown on 7 September 2010 (2 pages) |
10 June 2010 | Director's details changed for Thomas Hughes on 4 December 2009 (6 pages) |
10 June 2010 | Director's details changed for Thomas Hughes on 4 December 2009 (6 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Secretary's details changed for Gary Martin Kemp on 31 December 2009 (1 page) |
23 January 2010 | Director's details changed for Thomas Hughes on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Gary Martin Kemp on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Alexander Helbig on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Victoria Christel Brown on 31 December 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from the old studio, high street west wycombe buckinghamshire HP14 3AB (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Director and secretary's change of particulars / gary kemp / 31/12/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / victoria brown / 31/12/2008 (1 page) |
5 December 2008 | Nc inc already adjusted 14/11/08 (1 page) |
5 December 2008 | S-div (1 page) |
5 December 2008 | Resolutions
|
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: the old studio high street west wycombe high wycombe buckinghamshire HP14 3AB (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Location of debenture register (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
28 April 2006 | New director appointed (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members
|
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 October 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 March 2004 | Accounts made up to 30 June 2003 (9 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2003 | Accounts made up to 30 June 2002 (9 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Accounts made up to 30 June 2001 (10 pages) |
11 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (11 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 1 west barn norden farm altwood road maidenhead berkshire SL6 4PF (1 page) |
9 August 2000 | Return made up to 29/07/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
30 October 1998 | Ad 29/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 1 westbarn norden farm altwood road maidenhead berkshire SL6 4PF (1 page) |
10 August 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
29 July 1998 | Incorporation (12 pages) |