Based in Dorset, 1st Connect Group Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Burke, Natalie, Williams, Roger Martin for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Roger Martin | 02 September 2002 | 28 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Natalie | 22 June 2000 | 01 September 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 July 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 April 2016 | |
DS01 - Striking off application by a company | 14 April 2016 | |
RM02 - N/A | 03 March 2016 | |
RM02 - N/A | 03 March 2016 | |
TM02 - Termination of appointment of secretary | 06 August 2015 | |
AA - Annual Accounts | 15 July 2014 | |
DS02 - Withdrawal of striking off application by a company | 18 December 2013 | |
RM01 - N/A | 03 December 2013 | |
RM01 - N/A | 03 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 December 2013 | |
DS01 - Striking off application by a company | 25 November 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AD01 - Change of registered office address | 22 February 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 10 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 22 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363s - Annual Return | 24 September 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 09 January 2008 | |
287 - Change in situation or address of Registered Office | 05 October 2007 | |
363s - Annual Return | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
AA - Annual Accounts | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 20 January 2006 | |
287 - Change in situation or address of Registered Office | 24 July 2005 | |
363s - Annual Return | 14 June 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
287 - Change in situation or address of Registered Office | 28 February 2003 | |
AA - Annual Accounts | 24 December 2002 | |
395 - Particulars of a mortgage or charge | 17 December 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
363s - Annual Return | 27 June 2002 | |
287 - Change in situation or address of Registered Office | 10 June 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
225 - Change of Accounting Reference Date | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
NEWINC - New incorporation documents | 22 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 February 2009 | Outstanding |
N/A |
Legal charge | 25 June 2007 | Outstanding |
N/A |
Fixed and floating charge | 24 January 2007 | Fully Satisfied |
N/A |
Legal and general charge | 04 December 2006 | Fully Satisfied |
N/A |
Debenture | 22 December 2004 | Fully Satisfied |
N/A |
All assets debenture | 13 December 2002 | Fully Satisfied |
N/A |