GET CONNECTED HELPLINE

GET CONNECTED HELPLINE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGET CONNECTED HELPLINE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03979905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GET CONNECTED HELPLINE?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is GET CONNECTED HELPLINE located?

    Registered Office Address
    30 Binney St Binney Street
    W1K 5BW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GET CONNECTED HELPLINE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GET CONNECTED HELPLINE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Mar 31, 2018

    4 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    3 pagesPSC08

    Appointment of Gearoid Martin Lane as a director on Aug 21, 2017

    3 pagesAP01

    Confirmation statement made on Apr 25, 2017 with updates

    11 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    4 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2016

    5 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 25, 2016 no member list

    1 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2015

    33 pagesAA

    Termination of appointment of Andrew John Harrison as a director on Jan 01, 2016

    1 pagesTM01

    Who are the officers of GET CONNECTED HELPLINE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Gearoid Martin
    Binney Street
    W1K 5BW London
    30 Binney St
    Director
    Binney Street
    W1K 5BW London
    30 Binney St
    EnglandIrishManaging Director207071980002
    CLARK, Fiona
    Dawes Road
    SW6 7DT London
    17a
    United Kingdom
    Secretary
    Dawes Road
    SW6 7DT London
    17a
    United Kingdom
    150853100001
    INSLEY, Emma
    Dawes Road
    Fulham
    SW6 7DT London
    17a
    Secretary
    Dawes Road
    Fulham
    SW6 7DT London
    17a
    BritishHelpline100421530003
    IRWIN, Justin
    127 Landor Road
    SW9 9JD London
    Secretary
    127 Landor Road
    SW9 9JD London
    BritishDirector72799600002
    JUSTICE MILLS, Fergus Mcgillivray
    17 Branksea Street
    Fulham
    SW6 6TT London
    Secretary
    17 Branksea Street
    Fulham
    SW6 6TT London
    British96168290001
    MORTIMER, Camilla Rachelle Nina
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    Secretary
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    185114230001
    STUBBS, Diana Helen Mary
    12 Heatherden House
    Pinewood Green
    SL0 0QQ Iver
    Buckinghamshire
    Secretary
    12 Heatherden House
    Pinewood Green
    SL0 0QQ Iver
    Buckinghamshire
    British69553650001
    WOODESON, Matthew
    Top Flat
    201 Victoria Rise, Clapham
    SW4 0PF London
    Secretary
    Top Flat
    201 Victoria Rise, Clapham
    SW4 0PF London
    BritishBanker120724890001
    BENTLEY, Julie Sandra
    29 Victoria Way
    SE7 7QR London
    Director
    29 Victoria Way
    SE7 7QR London
    EnglandBritishCeo106724390001
    BURLEY, Jessica Jane
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    Director
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    EnglandBritishCeo Of Media Agency171784780001
    CAMERON, John
    91 Boyne Road
    SE13 5AN London
    Director
    91 Boyne Road
    SE13 5AN London
    BritishSocial Work124859010001
    CLARKE, Lucy Elizabeth
    11 Reeds Place
    NW1 9NA London
    Director
    11 Reeds Place
    NW1 9NA London
    United KingdomBritishLawyer101236120001
    CRAVEN, John Benjamin
    Flat 12
    The Cooperage
    SE1 2NG London
    Director
    Flat 12
    The Cooperage
    SE1 2NG London
    United KingdomBritishBanking120547950001
    CROXSON, Louise Helen
    72 Gillespie Road
    N5 1LN London
    Director
    72 Gillespie Road
    N5 1LN London
    BritishAccountant120165410001
    DAVIS, Caroline Caldecott
    79 Antrim Mansions
    Antrim Road
    NW3 4XL London
    Director
    79 Antrim Mansions
    Antrim Road
    NW3 4XL London
    EnglandBritishStudent125235780001
    ELLIS, Vanessa Karen
    42b Brooke Road
    N16 7LR London
    Director
    42b Brooke Road
    N16 7LR London
    BritishStudent120165500001
    FRIEDMAN, Elana
    152 Glengall Road
    NW6 7HH London
    Director
    152 Glengall Road
    NW6 7HH London
    United KingdomSouth AfricanConsultant120165650001
    FRY, Valerie Jane
    70 Minster Road
    NW2 3RG London
    Director
    70 Minster Road
    NW2 3RG London
    BritishNone120548020001
    HAIGH, Isla Katherine
    Shipton Street
    E2 7RU London
    36b
    Director
    Shipton Street
    E2 7RU London
    36b
    United KingdomBritishCharity Worker125235300001
    HALEY, Benjamin Thomas
    Lordship Lane
    Wood Green
    N22 5DN London
    541
    Director
    Lordship Lane
    Wood Green
    N22 5DN London
    541
    United KingdomBritishConsumer Research125235430002
    HARPER, Lorraine
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    Director
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    EnglandBritishAccountant185114390001
    HARRISON, Andrew John
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    Director
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    EnglandBritishDirector Telecoms64951750007
    HOSIER, Fredwyn
    109 Derwent Road
    N13 4QA London
    Director
    109 Derwent Road
    N13 4QA London
    BritishSchool Counsellor69553640001
    INSLEY, Emma
    Ground Floor Flat
    16 Lebanon Gardens
    SW18 1RG London
    Director
    Ground Floor Flat
    16 Lebanon Gardens
    SW18 1RG London
    BritishHelpline100421530003
    KOPIK, Melanie
    Sheen Road
    TW9 1AW London
    46
    Director
    Sheen Road
    TW9 1AW London
    46
    United KingdomBritishPa120165790002
    LANE, Gearoid Martin
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    Director
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    EnglandIrishManaging Director93172120002
    MAIDMENT, David John
    32 The Broadway
    CW5 6JH Nantwich
    Cheshire
    Director
    32 The Broadway
    CW5 6JH Nantwich
    Cheshire
    EnglandBritishRetired42622570001
    MCKNIGHT, Andrew James
    Flat 2
    78 Fairhazel Gardens
    NW6 3SR London
    Director
    Flat 2
    78 Fairhazel Gardens
    NW6 3SR London
    United KingdomBritishCharity Manager120165610001
    MEHDIPOUR, Sanaz
    PO BOX 7777
    W1A 5PD London
    PO BOX 7777
    England
    Director
    PO BOX 7777
    W1A 5PD London
    PO BOX 7777
    England
    United KingdomBritishBanking172831230001
    MILNE, Kate
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    Director
    Binney Street
    W1K 5BW London
    30 Binney St
    England
    EnglandBritishChartered Accountant180444640001
    NICOLSON, Fiona, Dr
    PO BOX 7777
    W1A 5PD London
    PO BOX 7777
    England
    Director
    PO BOX 7777
    W1A 5PD London
    PO BOX 7777
    England
    EnglandBritishLawyer186112540001
    O'SHEA, Lara
    Webster Road
    SE16 4DR London
    67
    Director
    Webster Road
    SE16 4DR London
    67
    United KingdomBritishMarketer125235860002
    RICHARDSON, Jonathan Guy
    Gunfleet House
    Rectory Road, Little Bentley
    CO7 8SL Colchester
    Essex
    Director
    Gunfleet House
    Rectory Road, Little Bentley
    CO7 8SL Colchester
    Essex
    BritishRetired69553630001
    ROAD, Nicky
    24 Killarney Road
    SW18 2DX London
    Director
    24 Killarney Road
    SW18 2DX London
    EnglandBritishChildren Manager2456250001
    SCHLESS, John Richard
    13b Kyrle Road
    Battersea
    SW11 6BD London
    Director
    13b Kyrle Road
    Battersea
    SW11 6BD London
    United KingdomBritishCharity Worker127361890001

    What are the latest statements on persons with significant control for GET CONNECTED HELPLINE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0