About

Registered Number: 03824238
Date of Incorporation: 12/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

 

Having been setup in 1999, Value Connection Ltd has its registered office in St. Albans, Hertfordshire. There are 4 directors listed as Bullard, Geraldine Mary, Burford, Barry Thomas, Langley, Christina, Theocharides, Theo for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Christina 12 August 1999 14 January 2002 1
THEOCHARIDES, Theo 14 January 2002 03 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BULLARD, Geraldine Mary 12 August 2005 - 1
BURFORD, Barry Thomas 12 August 1999 12 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 08 September 2006
363s - Annual Return 09 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 September 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 30 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 01 February 2001
225 - Change of Accounting Reference Date 01 February 2001
363s - Annual Return 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.