East Stratton
Winchester
Hampshire
SO21 3DT
Secretary Name | Jean Hilling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Orchard Cottage East Stratton Winchester Hampshire SO21 3DT |
Secretary Name | Mr Mark Longley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Vines Avenue London N3 2QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hilling Wall Corporate Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Correspondence Address | Unit E Ascot Road Industrial Estate London SE1 3AW |
Registered Address | Unit E Alscot Road Industrial Estate London SE1 3AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | Strike-off action suspended (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | Return made up to 30/06/05; full list of members (6 pages) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2005 | Return made up to 17/07/04; full list of members
|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Return made up to 17/07/02; full list of members
|
4 June 2003 | Company name changed connectapac LIMITED\certificate issued on 04/06/03 (3 pages) |
17 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: G15 belgravia workshops 157-163 marlborough road, london N19 4NF (1 page) |
21 May 2002 | Secretary resigned (1 page) |
6 August 2001 | Return made up to 17/07/01; full list of members
|
17 July 2000 | Secretary resigned (1 page) |