About

Registered Number: 04439764
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: Piper House C/O Jones Avens, 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX

 

Having been setup in 2002, The European Connection Ltd have registered office in Chichester in West Sussex. There is one director listed as Utterback, Per for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UTTERBACK, Per 15 May 2002 19 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 22 January 2015
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 October 2012
AA01 - Change of accounting reference date 19 June 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 14 March 2011
TM01 - Termination of appointment of director 27 January 2011
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
225 - Change of Accounting Reference Date 30 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.