About

Registered Number: 05799215
Date of Incorporation: 27/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: Town Hall, Church Street, Barnsley, South Yorkshire, S70 2TA,

 

Based in South Yorkshire, Tuscan Connects Ltd was registered on 27 April 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Martin Patrick 27 February 2015 - 1
GUIMARD, Pierre 21 January 2008 05 January 2015 1
SAGAJLLO BATTERBERRY, James Martin 17 May 2006 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
FROSDICK, Andrew Christopher 16 April 2015 - 1
LANCASTER, James Brett 05 May 2006 16 May 2006 1
LOUGHREY, James John Terrence 01 March 2015 16 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 03 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2015
AD01 - Change of registered office address 20 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AD01 - Change of registered office address 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
AP03 - Appointment of secretary 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2015
AA - Annual Accounts 17 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP03 - Appointment of secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2011
AA - Annual Accounts 05 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AR01 - Annual Return 04 May 2011
AP04 - Appointment of corporate secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 11 October 2009
363a - Annual Return 27 April 2009
353 - Register of members 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
225 - Change of Accounting Reference Date 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
CERTNM - Change of name certificate 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.