Company NameConnection2 Ltd
Company StatusDissolved
Company Number03606135
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Noel Hughes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2005(7 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 08 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMrs Victoria Christel Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 08 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMrs Victoria Christel Brown
StatusClosed
Appointed05 September 2011(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 08 May 2018)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Gary Martin Kemp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beacontree Plaza Gillette Way
Reading
Berkshire
RG2 0BS
Director NameMaurice Albert Kemp
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleRetired
Correspondence AddressLong Ridge 2 Copse Avenue
New Milton
Hampshire
BH25 6ET
Secretary NameMr Gary Martin Kemp
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beacontree Plaza Gillette Way
Reading
Berkshire
RG2 0BS
Director NameDorothy Kemp
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2005)
RoleRetired
Correspondence AddressLong Ridge
2 Copse Avenue
New Milton
Hampshire
BH25 6ET
Director NameAlexander Helbig
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2011)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address1 Beacontree Plaza Gillette Way
Reading
Berkshire
RG2 0BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteconnection2.com
Telephone01869 321800
Telephone regionBicester

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £0.001Thomas Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£139,398
Cash£99,273
Current Liabilities£96,537

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2017Liquidators' statement of receipts and payments to 23 February 2017 (12 pages)
21 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 March 2016Registered 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 2016Statement of affairs with form 4.19 (8 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Appointment of Mrs Victoria Christel Brown as a secretary (1 page)
5 September 2011Termination of appointment of Gary Kemp as a director (1 page)
5 September 2011Termination of appointment of Gary Kemp as a secretary (1 page)
24 February 2011Director's details changed for Mrs Victoria Christel Brown on 7 September 2010 (2 pages)
24 February 2011Director's details changed for Mrs Victoria Christel Brown on 7 September 2010 (2 pages)
24 February 2011Termination of appointment of Alexander Helbig as a director (1 page)
20 January 2011Director's details changed for Mrs Victoria Christel Brown on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Director's details changed for Victoria Christel Brown on 7 September 2010 (2 pages)
20 September 2010Director's details changed for Victoria Christel Brown on 7 September 2010 (2 pages)
10 June 2010Director's details changed for Thomas Hughes on 4 December 2009 (6 pages)
10 June 2010Director's details changed for Thomas Hughes on 4 December 2009 (6 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Secretary's details changed for Gary Martin Kemp on 31 December 2009 (1 page)
23 January 2010Director's details changed for Thomas Hughes on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Gary Martin Kemp on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Alexander Helbig on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Victoria Christel Brown on 31 December 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2009Registered office changed on 08/04/2009 from the old studio, high street west wycombe buckinghamshire HP14 3AB (1 page)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Director and secretary's change of particulars / gary kemp / 31/12/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / victoria brown / 31/12/2008 (1 page)
5 December 2008Nc inc already adjusted 14/11/08 (1 page)
5 December 2008S-div (1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sib-divided 14/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Registered office changed on 16/01/08 from: the old studio high street west wycombe high wycombe buckinghamshire HP14 3AB (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Location of debenture register (1 page)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 April 2006New director appointed (2 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 March 2004Accounts made up to 30 June 2003 (9 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Accounts made up to 30 June 2002 (9 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Accounts made up to 30 June 2001 (10 pages)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
9 August 2001Return made up to 29/07/01; full list of members (6 pages)
1 May 2001Accounts made up to 30 June 2000 (11 pages)
13 September 2000Registered office changed on 13/09/00 from: 1 west barn norden farm altwood road maidenhead berkshire SL6 4PF (1 page)
9 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
25 August 1999Return made up to 29/07/99; full list of members (6 pages)
30 October 1998Ad 29/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 1 westbarn norden farm altwood road maidenhead berkshire SL6 4PF (1 page)
10 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
29 July 1998Incorporation (12 pages)