NORTHSOUTH CONNECTION LTD
LONDON

Hellopages » Greater London » Ealing » W13 9DS

Company number 07276865
Status Active
Incorporation Date 8 June 2010
Company Type Private Limited Company
Address NORTHSOUTH CONNECTION LTD, PALMER & COOK, 48A LEIGHTON ROAD, LONDON, W13 9DS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 1 . The most likely internet sites of NORTHSOUTH CONNECTION LTD are www.northsouthconnection.co.uk, and www.northsouth-connection.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Northsouth Connection Ltd is a Private Limited Company. The company registration number is 07276865. Northsouth Connection Ltd has been working since 08 June 2010. The present status of the company is Active. The registered address of Northsouth Connection Ltd is Northsouth Connection Ltd Palmer Cook 48a Leighton Road London W13 9ds. . WILDAR, Anette is a Secretary of the company. WILDAR, Anette is a Director of the company. Secretary GONZALEZ DE LA HAZA, Luis has been resigned. Director GONZALEZ DE LA HAZA, Luis has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WILDAR, Anette
Appointed Date: 31 May 2014

Director
WILDAR, Anette
Appointed Date: 08 June 2010
45 years old

Resigned Directors

Secretary
GONZALEZ DE LA HAZA, Luis
Resigned: 31 May 2014
Appointed Date: 08 June 2010

Director
GONZALEZ DE LA HAZA, Luis
Resigned: 31 May 2014
Appointed Date: 08 June 2010
41 years old

NORTHSOUTH CONNECTION LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

23 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

20 Apr 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Current accounting period shortened from 30 June 2015 to 31 March 2015
...
... and 17 more events
21 Jul 2011
Director's details changed for Luis Gonzalez De La Haza on 20 July 2011
21 Jul 2011
Director's details changed for Anette Wildar on 20 July 2011
20 Jul 2011
Secretary's details changed for Luis Gonzalez De La Haza on 20 July 2011
20 Jul 2011
Registered office address changed from 10 Henleaze Gardens Bristol Avon BS9 4HJ England on 20 July 2011
08 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted