Richmond
Surrey
TW10 6RJ
Secretary Name | Mr Gregory Reese Bradford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 122 Richmond Hill 122 Richmond Hill Richmond On Thames Surrey TW10 6RJ |
Director Name | Melissa Jane Veitch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Employment Bureau Manager |
Correspondence Address | 30 Priests Bridge London SW14 8TA |
Director Name | Mrs Anne Elizabeth Yates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Taxation Advisor |
Country of Residence | England |
Correspondence Address | 33 Parkside Mill Hill London NW7 2LJ |
Secretary Name | Mrs Anne Elizabeth Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Taxation Advisor |
Country of Residence | England |
Correspondence Address | 33 Parkside Mill Hill London NW7 2LJ |
Director Name | Mr Gregory Reese Bradford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 June 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Roehampton Gate Putney London SW15 5JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | activeconnection.co.uk |
---|---|
Telephone | 07 792770490 |
Telephone region | Mobile |
Registered Address | 122 Richmond Hill Richmond Surrey TW10 6RJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
1000 at £1 | Janet Barbara Bradford 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,199 |
Cash | £1,883 |
Current Liabilities | £4,619 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Secretary's details changed for Mr Gregory Reese Bradford on 12 August 2013 (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Director's details changed for Janet Barbara Bradford on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from 5 Roehampton Gate Roehampton London London Sw15 %Jr United Kingdom on 19 July 2013 (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Termination of appointment of Gregory Bradford as a director (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Janet Barbara Bradford on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Barbara Bradford on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 6 fulham park studio fulham park road london SW6 4LW (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Director and secretary's change of particulars / gregory bradford / 05/08/2007 (1 page) |
3 April 2008 | Director's change of particulars / janet bradford / 05/08/2007 (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: epirus mansions 3 epirus road fulham london SW6 7UJ (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 February 2004 | Company name changed the active connection 2000 limit ed\certificate issued on 11/02/04 (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 33 parkside mill hill london NW7 2LJ (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 May 2000 | Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
31 March 1999 | Incorporation (20 pages) |