Company NameConnect 2 Central Limited
Company StatusDissolved
Company NumberSC279347
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)
Previous NameConnect 2 (Central) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam James Donaldson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Harcourt Road
Kirkcaldy
Fife
KY2 5HG
Scotland
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusClosed
Appointed16 May 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 14 November 2014)
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr Ross Daniel Donaldson
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Arghyll Road
Kinross
Perthshire
KY13 8BY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£271,314
Cash£2,078
Current Liabilities£286,156

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
4 May 2013Compulsory strike-off action has been suspended (1 page)
4 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
18 December 2010Compulsory strike-off action has been suspended (1 page)
18 December 2010Compulsory strike-off action has been suspended (1 page)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Compulsory strike-off action has been suspended (1 page)
26 November 2009Compulsory strike-off action has been suspended (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 September 2008Return made up to 03/02/08; no change of members (6 pages)
8 September 2008Return made up to 03/02/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 August 2007Return made up to 03/02/07; full list of members (6 pages)
21 August 2007Return made up to 03/02/07; full list of members (6 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 27 harcourt road kirkcaldy fife KY2 5HG (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 27 harcourt road kirkcaldy fife KY2 5HG (1 page)
25 May 2007Company name changed connect 2 (central) LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed connect 2 (central) LIMITED\certificate issued on 25/05/07 (2 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 June 2006Return made up to 03/02/06; full list of members (6 pages)
30 June 2006Return made up to 03/02/06; full list of members (6 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
3 February 2005Incorporation (17 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (17 pages)
3 February 2005Secretary resigned (1 page)