About

Registered Number: 07866418
Date of Incorporation: 30/11/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 9 months ago)
Registered Address: Unit 2, Ontario Drive Ontario Drive, New Rossington, Doncaster, DN11 0BF,

 

Established in 2011, Connect Archive & Mailing Products Ltd are based in Doncaster, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWES, James 19 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
TOON, Andrew John 19 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 16 November 2016
AUD - Auditor's letter of resignation 26 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 03 February 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
AP03 - Appointment of secretary 20 January 2015
AA01 - Change of accounting reference date 16 January 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 22 May 2013
MR01 - N/A 02 May 2013
AD01 - Change of registered office address 25 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA01 - Change of accounting reference date 17 January 2013
AR01 - Annual Return 13 December 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
NEWINC - New incorporation documents 30 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Outstanding

N/A

Legal assignment of contract monies 09 November 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 12 March 2012 Outstanding

N/A

Debenture 02 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.