DIRECT CONNECTION LIMITED

Register to unlock more data on OkredoRegister

DIRECT CONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120766

Incorporation date

07/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 The Mall, London Road, Braintree, Essex CM77 8FLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon11/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Grenville Albert Frederick Robinson on 2009-11-21
dot icon26/11/2009
Director's details changed for Mrs Jacqueline Ann Robinson on 2009-11-21
dot icon16/03/2009
Appointment Terminated Director and Secretary sonia ambrose
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon27/11/2008
Director's Change of Particulars / jacqueline robinson / 01/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: harnham house 15 harnham drive, now: the mall; Area was: great notley, now: london road; Post Code was: CM77 7YX, now: CM77 8FL; Country was: , now: united kingdom
dot icon27/11/2008
Director and Secretary's Change of Particulars / sonia ambrose / 01/11/2008 / Title was: , now: ms; HouseName/Number was: , now: 2; Street was: harnham house 15 harnham drive, now: the mall; Area was: great notley, now: london road; Post Code was: CM77 7YX, now: CM77 8FL; Country was: , now: united kingdom
dot icon27/11/2008
Director's Change of Particulars / grenville robinson / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: harnham house 15 harnham drive, now: the mall; Area was: great notley, now: london road; Post Code was: CM77 7YX, now: CM77 8FL; Country was: , now: united kingdom
dot icon09/09/2008
Ad 26/08/08 gbp si 50000@1=50000 gbp ic 50000/100000
dot icon07/09/2008
Accounts for a small company made up to 2008-03-31
dot icon03/09/2008
Gbp nc 100000/150000 26/08/08
dot icon03/09/2008
Resolutions
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2008
Registered office changed on 08/05/2008 from 12 station court station approach wickford essex SS11 7AT
dot icon12/12/2007
Return made up to 21/11/07; full list of members
dot icon22/08/2007
Registered office changed on 23/08/07 from: oakley lodge 83 springfield road chelmsford CM2 6JL
dot icon24/06/2007
Accounts for a small company made up to 2007-03-31
dot icon01/01/2007
Return made up to 21/11/06; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2006-03-31
dot icon22/11/2005
Return made up to 21/11/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2005-03-31
dot icon28/11/2004
Return made up to 21/11/04; full list of members
dot icon28/11/2004
Secretary's particulars changed;director's particulars changed
dot icon13/06/2004
Accounts for a small company made up to 2004-03-31
dot icon10/03/2004
New director appointed
dot icon16/12/2003
Nc inc already adjusted 03/12/03
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon18/11/2003
Return made up to 21/11/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2003-03-31
dot icon30/11/2002
Return made up to 21/11/02; full list of members
dot icon01/06/2002
Accounts for a small company made up to 2002-03-31
dot icon26/11/2001
Return made up to 21/11/01; full list of members
dot icon17/06/2001
Accounts for a small company made up to 2001-03-31
dot icon03/06/2001
Certificate of change of name
dot icon20/11/2000
Return made up to 21/11/00; full list of members
dot icon11/06/2000
Accounts for a small company made up to 2000-03-31
dot icon12/03/2000
Ad 02/02/00--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Resolutions
dot icon12/03/2000
£ nc 1000/30000 02/02/00
dot icon21/11/1999
Return made up to 21/11/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1999-03-31
dot icon23/11/1998
Return made up to 21/11/98; full list of members
dot icon23/11/1998
Director's particulars changed
dot icon12/06/1998
Accounts for a small company made up to 1998-03-31
dot icon19/04/1998
Registered office changed on 20/04/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA
dot icon14/12/1997
Return made up to 21/11/97; no change of members
dot icon02/12/1997
Director resigned
dot icon03/08/1997
Accounts for a small company made up to 1997-03-31
dot icon12/01/1997
Return made up to 21/11/96; no change of members
dot icon01/11/1996
New director appointed
dot icon30/10/1996
Registered office changed on 31/10/96 from: 73 moulsham street chelmsford essex CM2 0JA
dot icon23/05/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Return made up to 21/11/95; full list of members
dot icon12/06/1995
Full accounts made up to 1995-03-31
dot icon07/11/1994
Return made up to 21/11/94; no change of members
dot icon06/06/1994
Full accounts made up to 1994-03-31
dot icon21/11/1993
Return made up to 21/11/93; no change of members
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon12/11/1992
Return made up to 21/11/92; full list of members
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon24/11/1991
Return made up to 21/11/91; no change of members
dot icon14/05/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon26/09/1990
Accounts for a small company made up to 1989-03-31
dot icon30/08/1990
Registered office changed on 31/08/90 from: 115 new london road chelmsford essex CM2 0QT
dot icon10/05/1990
Return made up to 21/11/89; full list of members
dot icon10/05/1990
Return made up to 17/10/88; full list of members
dot icon16/04/1990
Accounts for a small company made up to 1988-03-31
dot icon21/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1988
Wd 01/12/88 pd 07/09/87--------- £ si 2@1
dot icon20/12/1988
Wd 01/12/88 ad 07/09/87--------- £ si 998@1=998 £ ic 2/1000
dot icon27/08/1987
Memorandum and Articles of Association
dot icon23/07/1987
Director resigned;new director appointed
dot icon23/07/1987
Secretary resigned;new secretary appointed
dot icon23/07/1987
Registered office changed on 24/07/87 from: 2 baches street london N1 6EE
dot icon21/07/1987
Certificate of change of name
dot icon16/06/1987
Resolutions
dot icon07/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Grenville Albert Frederick
Director
20/02/2004 - Present
-
Robinson, Jacqueline Ann
Director
18/09/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT CONNECTION LIMITED

DIRECT CONNECTION LIMITED is an(a) Dissolved company incorporated on 07/04/1987 with the registered office located at 2 The Mall, London Road, Braintree, Essex CM77 8FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT CONNECTION LIMITED?

toggle

DIRECT CONNECTION LIMITED is currently Dissolved. It was registered on 07/04/1987 and dissolved on 11/07/2011.

Where is DIRECT CONNECTION LIMITED located?

toggle

DIRECT CONNECTION LIMITED is registered at 2 The Mall, London Road, Braintree, Essex CM77 8FL.

What does DIRECT CONNECTION LIMITED do?

toggle

DIRECT CONNECTION LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for DIRECT CONNECTION LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved via compulsory strike-off.