Company NameConnolly House (Design & Build) Ltd
Company StatusDissolved
Company Number03757916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1999(25 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Raghu Gaind
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleConsultant Psychiatrist
Correspondence AddressMilgate House Ashford Road
Bearsted
Maidstone
Kent
ME14 4NN
Director NameDr Peter John Noble
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address20 The Pryors
East Heath Road Hampstead
London
NW3 1BS
Secretary NameDr Peter John Noble
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address20 The Pryors
East Heath Road Hampstead
London
NW3 1BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,425
Cash£3,949
Current Liabilities£42,374

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Annual return made up to 20/04/00 (4 pages)
20 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
20 April 1999Incorporation (21 pages)