Kirkcaldy
Fife
KY2 5HG
Scotland
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 November 2014) |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mr Ross Daniel Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arghyll Road Kinross Perthshire KY13 8BY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£271,314 |
Cash | £2,078 |
Current Liabilities | £286,156 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2013 | Compulsory strike-off action has been suspended (1 page) |
4 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
18 December 2010 | Compulsory strike-off action has been suspended (1 page) |
18 December 2010 | Compulsory strike-off action has been suspended (1 page) |
22 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Compulsory strike-off action has been suspended (1 page) |
26 November 2009 | Compulsory strike-off action has been suspended (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
8 September 2008 | Return made up to 03/02/08; no change of members (6 pages) |
8 September 2008 | Return made up to 03/02/08; no change of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 August 2007 | Return made up to 03/02/07; full list of members (6 pages) |
21 August 2007 | Return made up to 03/02/07; full list of members (6 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 27 harcourt road kirkcaldy fife KY2 5HG (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 27 harcourt road kirkcaldy fife KY2 5HG (1 page) |
25 May 2007 | Company name changed connect 2 (central) LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed connect 2 (central) LIMITED\certificate issued on 25/05/07 (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 June 2006 | Return made up to 03/02/06; full list of members (6 pages) |
30 June 2006 | Return made up to 03/02/06; full list of members (6 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
3 February 2005 | Incorporation (17 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (17 pages) |
3 February 2005 | Secretary resigned (1 page) |