Company NameConnect Communities Limited
Company StatusDissolved
Company Number04447759
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Leonie Alison Cooper
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(2 days after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2007)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address8 Nimrod Road
London
SW16 6SY
Director NameCathryn Jane French
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(2 days after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2007)
RoleHousing Consultant
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameMs Leonie Alison Cooper
NationalityBritish
StatusClosed
Appointed29 May 2002(2 days after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2007)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address8 Nimrod Road
London
SW16 6SY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth£526
Cash£10,991
Current Liabilities£16,587

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 January 2006Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 May 2005Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
19 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (3 pages)
18 July 2002Registered office changed on 18/07/02 from: 173 french street sunbury on thames TW16 5JY (1 page)
5 June 2002Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)