Company NameEurxsure Connections Limited
Company StatusDissolved
Company Number04610731
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameMutanderis (452) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 16 April 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Secretary NameIan Meier
NationalityBritish
StatusClosed
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameMr David Edward Kenyon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 16 April 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDownshurst
Station Road, Plumpton Green
Lewes
East Sussex
BN7 3DF
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered Address117 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£947
Cash£1,045
Current Liabilities£2,054

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Location of register of members (1 page)
21 December 2005Return made up to 06/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
27 January 2005Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
30 December 2004Return made up to 06/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 November 2004Registered office changed on 19/11/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
6 January 2004Return made up to 06/12/03; full list of members (7 pages)
6 January 2004Ad 05/12/03--------- £ si [email protected] (2 pages)
27 September 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003S-div 17/12/02 (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Ad 17/12/02--------- £ si [email protected]=94 £ ic 1/95 (2 pages)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Nc inc already adjusted 17/12/02 (1 page)
6 December 2002Incorporation (24 pages)