Company NameExcellent Connections (Scotland) Limited
Company StatusDissolved
Company Number05102562
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard Leonard Matthews
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameMalcolm Lees Berry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleManager
Correspondence Address27 Wester Broom Gardens
Edinburgh
EH12 7RA
Scotland
Secretary NameMr Richard Leonard Matthews
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
13 May 2009Appointment terminated director malcolm berry (1 page)
13 May 2009Appointment Terminated Secretary richard matthews (1 page)
13 May 2009Appointment Terminated Director malcolm berry (1 page)
13 May 2009Appointment terminated secretary richard matthews (1 page)
8 May 2009Return made up to 15/04/09; full list of members (4 pages)
8 May 2009Return made up to 15/04/09; full list of members (4 pages)
6 October 2008Accounts made up to 30 June 2008 (1 page)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2008Director and secretary's change of particulars / richard matthews / 15/04/2004 (1 page)
22 April 2008Director and Secretary's Change of Particulars / richard matthews / 15/04/2004 / HouseName/Number was: , now: ponders; Street was: ponders, now: north hill; Area was: north hill, little baddow, now: little baddow; Region was: , now: essex; Occupation was: none, now: company director (1 page)
22 April 2008Return made up to 15/04/08; full list of members (4 pages)
22 April 2008Return made up to 15/04/08; full list of members (4 pages)
25 July 2007Accounts made up to 30 June 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 May 2007Return made up to 15/04/07; full list of members (3 pages)
4 May 2007Return made up to 15/04/07; full list of members (3 pages)
28 September 2006Accounts made up to 30 June 2006 (1 page)
28 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2006Return made up to 15/04/06; full list of members (3 pages)
18 April 2006Return made up to 15/04/06; full list of members (3 pages)
5 December 2005Accounts made up to 30 June 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
28 November 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
28 November 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
26 May 2005Return made up to 15/04/05; full list of members (3 pages)
26 May 2005Return made up to 15/04/05; full list of members (3 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
15 April 2004Incorporation (20 pages)
15 April 2004Incorporation (20 pages)