Company NameConnect East Anglia Limited
Company StatusDissolved
Company Number05148764
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameNorfolk First Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Beverly Jane Hurley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameMr Peter Jonathan White
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beverly Jane Hurley
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Secretary's details changed for Mr Peter Jonathan White on 8 July 2014 (1 page)
5 August 2014Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages)
5 August 2014Secretary's details changed for Mr Peter Jonathan White on 8 July 2014 (1 page)
5 August 2014Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages)
5 August 2014Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages)
5 August 2014Secretary's details changed for Mr Peter Jonathan White on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed norfolk first LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
14 September 2010Company name changed norfolk first LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
10 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Secretary's details changed for Mr Peter Jonathan White on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Mr Peter Jonathan White on 1 October 2009 (1 page)
17 November 2009Director's details changed for Ms Beverly Jane Hurley on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Beverly Jane Hurley on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Jonathan White on 1 October 2009 (1 page)
17 November 2009Director's details changed for Ms Beverly Jane Hurley on 1 October 2009 (2 pages)
6 July 2009Return made up to 08/06/09; full list of members (3 pages)
6 July 2009Return made up to 08/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 June 2005Return made up to 08/06/05; full list of members (2 pages)
20 June 2005Return made up to 08/06/05; full list of members (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
8 June 2004Incorporation (16 pages)
8 June 2004Incorporation (16 pages)