CONNAUGHT COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3RA

Company number 03071031
Status Active - Proposal to Strike off
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address 7 BATTERSEA SQUARE, LONDON, SW11 3RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are First Gazette notice for compulsory strike-off; Previous accounting period shortened from 30 June 2017 to 31 March 2017; Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016. The most likely internet sites of CONNAUGHT COMMUNICATIONS LIMITED are www.connaughtcommunications.co.uk, and www.connaught-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.8 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connaught Communications Limited is a Private Limited Company. The company registration number is 03071031. Connaught Communications Limited has been working since 21 June 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Connaught Communications Limited is 7 Battersea Square London Sw11 3ra. . MCAVOY, Paul is a Director of the company. Secretary COOPER, William Bartholomew has been resigned. Secretary ELLINGHAM, Harvey Andrew has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director NASH, Frederick William has been resigned. Director POWER-HYNES, Peter Joseph has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCAVOY, Paul
Appointed Date: 03 October 2016
66 years old

Resigned Directors

Secretary
COOPER, William Bartholomew
Resigned: 31 October 2012
Appointed Date: 29 June 1997

Secretary
ELLINGHAM, Harvey Andrew
Resigned: 29 June 1997
Appointed Date: 19 September 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 September 1995
Appointed Date: 21 June 1995

Director
NASH, Frederick William
Resigned: 31 May 2016
Appointed Date: 04 March 2000
81 years old

Director
POWER-HYNES, Peter Joseph
Resigned: 03 October 2016
Appointed Date: 19 September 1995
73 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 September 1995
Appointed Date: 21 June 1995

CONNAUGHT COMMUNICATIONS LIMITED Events

30 May 2017
First Gazette notice for compulsory strike-off
03 May 2017
Previous accounting period shortened from 30 June 2017 to 31 March 2017
03 May 2017
Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016
03 May 2017
Appointment of Mr Paul Mcavoy as a director on 3 October 2016
09 Nov 2016
Satisfaction of charge 1 in full
...
... and 60 more events
25 Feb 1996
New secretary appointed
15 Nov 1995
Director resigned
15 Nov 1995
Secretary resigned
15 Nov 1995
Registered office changed on 15/11/95 from: 3RD floor, 124-130 tabernacle street, london, EC2A 4SD
21 Jun 1995
Incorporation

CONNAUGHT COMMUNICATIONS LIMITED Charges

11 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 9 November 2016
Persons entitled: Capital Home Loans Limited
Description: 64 de mandeville court lower hall lane london E4 and all…
13 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 9 November 2016
Persons entitled: Capital Home Loans Limited
Description: 59 de mandeville court lower hall lane chingford…