Company NameLee Connolly Financial Services Limited
Company StatusDissolved
Company Number04986748
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date11 September 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMonique Connolly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(12 months after company formation)
Appointment Duration5 years, 9 months (closed 11 September 2010)
RoleCompany Director
Correspondence AddressWyldwood Farm
Old Road
Old Harlow
Essex
CM17 0HQ
Secretary NameNominee Secretaries Limited (Corporation)
StatusClosed
Appointed05 December 2006(3 years after company formation)
Appointment Duration3 years, 9 months (closed 11 September 2010)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ
Director NameMr Lee John Connolly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWyldwood Farm 182 Old Road
Harlow
Essex
CM17 0HQ
Director Name1st Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address2nd Floor, Cambridge House
Cambridge Road
Harlow Mill
Essex
CM20 2EQ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,134
Cash£1,971
Current Liabilities£51,629

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Statement of affairs with form 4.19 (8 pages)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
(1 page)
10 March 2009Statement of affairs with form 4.19 (8 pages)
16 February 2009Registered office changed on 16/02/2009 from G4 peartree business centre south road harlow essex CM20 2BD (1 page)
16 February 2009Registered office changed on 16/02/2009 from G4 peartree business centre south road harlow essex CM20 2BD (1 page)
14 March 2008Registered office changed on 14/03/2008 from G4 peartree business centre south road harlow essex CM20 2BD (1 page)
14 March 2008Registered office changed on 14/03/2008 from G4 peartree business centre south road harlow essex CM20 2BD (1 page)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Return made up to 05/12/07; full list of members (2 pages)
7 January 2008Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 September 2007Return made up to 05/12/06; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 10A shenval house south road harlow essex CM20 2BD (1 page)
11 September 2007Registered office changed on 11/09/07 from: 10A shenval house south road harlow essex CM20 2BD (1 page)
11 September 2007Return made up to 05/12/06; full list of members (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 February 2006Registered office changed on 10/02/06 from: 2ND floor, cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
10 February 2006Registered office changed on 10/02/06 from: 2ND floor, cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
3 January 2006Return made up to 05/12/05; full list of members (2 pages)
3 January 2006Return made up to 05/12/05; full list of members (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
9 December 2004Return made up to 05/12/04; full list of members (6 pages)
9 December 2004Return made up to 05/12/04; full list of members (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Ad 05/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2004Ad 05/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
5 December 2003Incorporation (17 pages)