Company NameJ Connelly Ltd
Company StatusDissolved
Company Number06874876
CategoryPrivate Limited Company
Incorporation Date9 April 2009(14 years, 11 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)
Previous NameFetch Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Alexander Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE
Secretary NameMs Marilyn Chantal Connelly
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHoney Cottage Platt House Lane
Fairseat
Sevenoaks
Kent
TN15 7LX
Director NameDeclan Reddington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE
Director NameMrs Catherine Olga Becker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE

Location

Registered Address86-88 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,827
Cash£7,023
Current Liabilities£16,842

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100,000
(4 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100,000
(4 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100,000
(4 pages)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
6 May 2011Termination of appointment of Declan Reddington as a director (1 page)
6 May 2011Termination of appointment of Catherine Becker as a director (1 page)
6 May 2011Termination of appointment of Declan Reddington as a director (1 page)
6 May 2011Termination of appointment of Catherine Becker as a director (1 page)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for James Alexander Connelly on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Catherine Becker on 1 October 2010 (2 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Catherine Becker on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Declan Reddington on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Declan Reddington on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Catherine Becker on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Declan Reddington on 1 October 2010 (2 pages)
15 April 2011Director's details changed for James Alexander Connelly on 1 October 2010 (2 pages)
15 April 2011Director's details changed for James Alexander Connelly on 1 October 2010 (2 pages)
8 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 August 2010Company name changed fetch media LIMITED\certificate issued on 09/08/10
  • CONNOT ‐ Change of name notice
(3 pages)
9 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-04
(1 page)
9 August 2010Company name changed fetch media LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
9 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-04
(1 page)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Secretary's details changed for Marilyn Chantal Connelly on 9 April 2010 (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Secretary's details changed for Marilyn Chantal Connelly on 9 April 2010 (1 page)
7 May 2010Director's details changed for James Alexander Connelly on 9 April 2010 (2 pages)
7 May 2010Director's details changed for James Alexander Connelly on 9 April 2010 (2 pages)
7 May 2010Director's details changed for James Alexander Connelly on 9 April 2010 (2 pages)
7 May 2010Secretary's details changed for Marilyn Chantal Connelly on 9 April 2010 (1 page)
10 March 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
10 March 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
22 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100,000
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100,000
(4 pages)
15 February 2010Registered office address changed from 42 Adelphi Road Epsom Surrey KT17 1JB England on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 42 Adelphi Road Epsom Surrey KT17 1JB England on 15 February 2010 (2 pages)
15 February 2010Appointment of Catherine Becker as a director (3 pages)
15 February 2010Appointment of Declan Reddington as a director (3 pages)
15 February 2010Appointment of Declan Reddington as a director (3 pages)
15 February 2010Appointment of Catherine Becker as a director (3 pages)
9 April 2009Incorporation (18 pages)
9 April 2009Incorporation (18 pages)