Company NameBusiness Connect International Limited
DirectorChristopher John Varley
Company StatusActive - Proposal to Strike off
Company Number06691729
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Varley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(3 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMrs Lorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Oakwood Grange
26 Oatlands Chase
Weybridge
Surrey
KT13 9RY
Director NamePawan Srivastava
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2008(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Secretary NameMundays Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Contact

Websitebusiness-connect.info
Email address[email protected]
Telephone020 82550617
Telephone regionLondon

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pawan Srivastava
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,523
Cash£4,021
Current Liabilities£5,476

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due26 June 2017 (overdue)

Filing History

4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2014Termination of appointment of Pawan Srivastava as a director (1 page)
10 April 2014Termination of appointment of Pawan Srivastava as a director (1 page)
21 November 2013Termination of appointment of Mundays Company Secretaries Ltd as a secretary (1 page)
21 November 2013Termination of appointment of Mundays Company Secretaries Ltd as a secretary (1 page)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 March 2012Appointment of Mr Christopher John Varley as a director (2 pages)
13 March 2012Appointment of Mr Christopher John Varley as a director (2 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Mundays Company Secretaries Ltd on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Pawan Srivastava on 8 September 2010 (2 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Mundays Company Secretaries Ltd on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Pawan Srivastava on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Pawan Srivastava on 8 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mundays Company Secretaries Ltd on 8 September 2010 (2 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
16 February 2009Registered office changed on 16/02/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
29 September 2008Appointment terminated director lorna palmer (1 page)
29 September 2008Director appointed pawan srivastava (2 pages)
29 September 2008Director appointed pawan srivastava (2 pages)
29 September 2008Appointment terminated director lorna palmer (1 page)
8 September 2008Incorporation (16 pages)
8 September 2008Incorporation (16 pages)