Rectory Road Taplow
Maidenhead
Berkshire
SL6 0ET
Director Name | Patrick Keogh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maurecana Govett Avenue Shepperton Middlesex TW17 8AA |
Secretary Name | Charles Alistair McLeod Forsyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Rectory Road Taplow Maidenhead Berkshire SL6 0ET |
Director Name | John Roger Sullivan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2009) |
Role | Consultant |
Correspondence Address | Narramore Orchard Town Farm Lane Ideford Newton Abbot Devon TQ13 0AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 187a Field End Road Eastcote Pinner Middlesex HA5 1QR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
100 at £1 | Charles Alistair Mcleod Forsyth 50.00% Ordinary |
---|---|
100 at £1 | Patrick Keogh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,714 |
Cash | £15,472 |
Current Liabilities | £762 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Company name changed rail connections LIMITED\certificate issued on 22/07/13
|
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Termination of appointment of John Sullivan as a director (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from old manor house rectory road taplow buckinghamshire SL6 0ET (1 page) |
20 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Return made up to 09/02/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 09/02/06; full list of members
|
25 April 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 09/02/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Incorporation (19 pages) |