Dissolved
Dissolved 2014-07-29
Company Information for CONNECT MORTGAGE NETWORK LIMITED
ILFORD, EAST SUSSEX, BN7,
|
Company Registration Number
04707128
Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | |
---|---|
CONNECT MORTGAGE NETWORK LIMITED | |
Legal Registered Office | |
ILFORD EAST SUSSEX | |
Company Number | 04707128 | |
---|---|---|
Date formed | 2003-03-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-13 02:18:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN SCOTT DUNN |
||
ADRIAN SCOTT DUNN |
||
TONY RICHARD WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN ALFRED HARPER |
Company Secretary | ||
DUNCAN ALFRED HARPER |
Director | ||
PETER DAVID RAPER |
Company Secretary | ||
PETER DAVID RAPER |
Director | ||
TONY RICHARD WEBSTER |
Company Secretary | ||
VICTORIA LOUISE WEBSTER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECT MORTGAGES LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2003-05-07 | Dissolved 2014-03-11 | |
ETICO COMMODITIES LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
ETICO GOLD INVESTMENTS SERIES TWO LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2014-08-12 | |
ETICO GOLD INVESTMENTS SERIES ONE LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Liquidation | |
ETICO INVESTMENTS LIMITED | Director | 2011-05-25 | CURRENT | 2010-05-24 | Dissolved 2014-07-15 | |
CONNECT MORTGAGES LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Dissolved 2014-03-11 | |
A S DUNN LIMITED | Director | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
CLA PROCESSING LIMITED | Director | 2017-01-13 | CURRENT | 2017-01-13 | Active - Proposal to Strike off | |
ETICO COMMODITIES GLOBAL LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2017-06-03 | |
ETICO COMMODITIES LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
ETICO GOLD INVESTMENTS SERIES TWO LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2014-08-12 | |
ETICO GOLD INVESTMENTS SERIES ONE LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Liquidation | |
ETICO INVESTMENTS LIMITED | Director | 2011-05-25 | CURRENT | 2010-05-24 | Dissolved 2014-07-15 | |
CONNECT MORTGAGES LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/05/10 STATEMENT OF CAPITAL;GBP 23950 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD WEBSTER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 27/03/07 GBP SI 250@1=250 GBP IC 23950/24200 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 27/03/07--------- £ SI 250@1=250 £ IC 23700/23950 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/07 | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/09/06--------- £ SI 1200@1=1200 £ IC 22500/23700 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: C/O WHITTINGTONS, 1 HIGH STREET GUILDFORD SURREY GU2 4HP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/11/03--------- £ SI 2500@1=2500 £ IC 20000/22500 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/07/03--------- £ SI 4000@1=4000 £ IC 1/4001 | |
88(2)R | AD 15/07/03--------- £ SI 15999@1=15999 £ IC 4001/20000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-26 |
Proposal to Strike Off | 2011-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
CONNECT MORTGAGE NETWORK LIMITED owns 1 domain names.
connectnet.co.uk
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as CONNECT MORTGAGE NETWORK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONNECT MORTGAGE NETWORK LIMITED | Event Date | 2013-03-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONNECT MORTGAGE NETWORK LIMITED | Event Date | 2011-07-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |