Company NameD Connections Ltd
Company StatusDissolved
Company Number06253292
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMiss Hande Aysal
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 years after company formation)
Appointment Duration6 years (closed 21 June 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address649 High Road
Tottenham
London
N17 8AA
Director NameMs Dilek Ciftci
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 days after company formation)
Appointment Duration3 years (resigned 01 June 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address471
South Ordnance Road
London
EN3 6HR
Secretary NameHande Aysal
NationalityBritish
StatusResigned
Appointed24 May 2007(3 days after company formation)
Appointment Duration3 years (resigned 01 June 2010)
RoleCompany Director
Correspondence Address471 South Ordnance Road
London
EN3 6HR
Secretary NameMs Dilek Ciftci
NationalityBritish
StatusResigned
Appointed24 May 2007(3 days after company formation)
Appointment DurationResigned same day (resigned 24 May 2007)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address471
South Ordnance Road
London
EN3 6HR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone020 88855508
Telephone regionLondon

Location

Registered Address649 High Road
London
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Aysal Handy
100.00%
Ordinary

Financials

Year2014
Net Worth£6,426
Cash£5,927
Current Liabilities£2,707

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 2 June 2011 (1 page)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 2 June 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 October 2010Appointment of Miss Hande Aysal as a director (2 pages)
7 October 2010Termination of appointment of Hande Aysal as a secretary (1 page)
7 October 2010Termination of appointment of Dilek Ciftci as a director (1 page)
17 August 2010Annual return made up to 21 May 2010 (9 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 21 May 2009 (6 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Registered office changed on 30/06/2009 from, 649 high road, tottenham, london, N17 8AA (1 page)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 January 2009Registered office changed on 23/01/2009 from, 645 high road, tottenham, london, N17 8AA (1 page)
14 October 2008Return made up to 21/05/08; full list of members (6 pages)
10 December 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (1 page)
21 May 2007Incorporation (13 pages)