303-306 High Holborn
London
WC1V 7JZ
Director Name | Mr Michael Charles Skeet |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Director Name | Mr Peter David Rudge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Secretary Name | Michael Charles Skeet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 10a Sheen Gate Gardens London SW14 7NY |
Secretary Name | Karen Norah Mary Crofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 March 2015) |
Role | Company Director |
Correspondence Address | Flat 1 26 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Mr Paul Daniel McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2012) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 205 Crowborough Road London SW17 9QE |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | howard-lee-sloan.com |
---|
Registered Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Connected Mavens LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,029 |
Cash | £32,017 |
Current Liabilities | £100,845 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 December 2011 | Delivered on: 9 December 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Peter David Rudge on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Michael Charles Skeet on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Peter David Rudge on 7 June 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Director's details changed for Mr Peter David Rudge on 18 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Robert James Christopher Horsfall on 18 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Robert James Christopher Horsfall on 18 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Peter David Rudge on 18 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Michael Charles Skeet on 18 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Michael Charles Skeet on 18 May 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Termination of appointment of Paul Mcdonald as a director (1 page) |
12 July 2012 | Termination of appointment of Paul Mcdonald as a director (1 page) |
4 July 2012 | Registered office address changed from Floo 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Floo 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Floo 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court London WC2R 0JU on 4 July 2012 (1 page) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Director's details changed for Peter David Rudge on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter David Rudge on 1 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Michael Charles Skeet on 1 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Peter David Rudge on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael Charles Skeet on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael Charles Skeet on 1 March 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 25/03/09; full list of members (6 pages) |
2 June 2009 | Return made up to 25/03/09; full list of members (6 pages) |
1 May 2009 | Secretary's change of particulars / karen crofton / 20/12/2008 (1 page) |
1 May 2009 | Secretary's change of particulars / karen crofton / 20/12/2008 (1 page) |
29 April 2009 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Director appointed peter david rudge (2 pages) |
4 June 2008 | Director appointed peter david rudge (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ uk (1 page) |
13 May 2008 | Director appointed paul daniel mcdonald (2 pages) |
13 May 2008 | Director appointed paul daniel mcdonald (2 pages) |
13 May 2008 | Company name changed connected mavens LIMITED\certificate issued on 14/05/08 (2 pages) |
13 May 2008 | Company name changed connected mavens LIMITED\certificate issued on 14/05/08 (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 1-5 exchange court london WC2R 0PQ uk (1 page) |
24 April 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
24 April 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary eurolife secretaries LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary eurolife secretaries LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary michael skeet (1 page) |
17 April 2008 | Appointment terminated secretary michael skeet (1 page) |
17 April 2008 | Director appointed michael charles skeet (2 pages) |
17 April 2008 | Secretary appointed karen norah mary crofton (1 page) |
17 April 2008 | Secretary appointed karen norah mary crofton (1 page) |
17 April 2008 | Director appointed michael charles skeet (2 pages) |
10 April 2008 | Secretary appointed michael charles skeet (2 pages) |
10 April 2008 | Director appointed robert james christopher horsfall (2 pages) |
10 April 2008 | Director appointed robert james christopher horsfall (2 pages) |
10 April 2008 | Secretary appointed michael charles skeet (2 pages) |
28 March 2008 | Company name changed connected maverns LIMITED\certificate issued on 02/04/08 (2 pages) |
28 March 2008 | Company name changed connected maverns LIMITED\certificate issued on 02/04/08 (2 pages) |
25 March 2008 | Incorporation (16 pages) |
25 March 2008 | Incorporation (16 pages) |