Company NameConnolly Homes And Developments Limited
Company StatusDissolved
Company Number06288940
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Connolly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleProperty Developer
Correspondence Address4 Springfield Court
Lynton Road, Acton
London
W3 9EA
Director NamePaul John Connolly
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleMortgage Broker
Correspondence AddressEdridge Cottage Highlands Avenue
Acton
London
W3 6ES
Secretary NameMarie Connolly
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Springfield Court
Lynton Road
Acton
London
W3 9EA

Location

Registered AddressEdridge Cottage, Highlands
Avenue, Acton
London
W3 6ES
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 August 2008Return made up to 21/06/08; full list of members (4 pages)
8 August 2008Return made up to 21/06/08; full list of members (4 pages)
7 August 2008Director's Change of Particulars / paul connolly / 16/01/2008 / HouseName/Number was: , now: edridge cottage; Street was: 15 springfield court, now: highlands avenue; Area was: lynton road, acton, now: acton; Post Code was: W3 9EA, now: W3 6ES (1 page)
7 August 2008Director's change of particulars / paul connolly / 16/01/2008 (1 page)
14 February 2008Registered office changed on 14/02/08 from: 15 springfield court, lynton road, acton london W3 9EA (1 page)
14 February 2008Registered office changed on 14/02/08 from: 15 springfield court, lynton road, acton london W3 9EA (1 page)
21 June 2007Incorporation (15 pages)
21 June 2007Incorporation (15 pages)