Company NameProfessional Connections (UK) Limited
Company StatusDissolved
Company Number03597299
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnn Griffin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleRecruitment
Correspondence AddressDaroge
Carrigrolane
County Cork
Irish
Secretary NameAnn Griffin
NationalityIrish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleRecruitment
Correspondence AddressDaroge
Carrigrolane
County Cork
Irish
Director NameDaniel Joseph Desmond
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address5 Arbourfield Terrace
Windy Arbour
Dundrum
Dublin 14
Irish
Director NameMartin Hayden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleBarrister
Correspondence AddressMoyglare Glebe
Maynooth Co Kildare
Ireland
Irish
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor Berkeley Square House
Berkeley Square London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,339
Cash£1,205
Current Liabilities£31,554

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
16 August 2006Return made up to 13/07/06; full list of members (7 pages)
15 August 2006Accounts for a small company made up to 31 October 2005 (11 pages)
10 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (11 pages)
27 April 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
29 July 2004Return made up to 13/07/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 30 June 2003 (13 pages)
19 August 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
15 April 2003Full accounts made up to 30 June 2002 (13 pages)
4 July 2002Return made up to 30/06/01; full list of members (5 pages)
25 June 2002Secretary's particulars changed (1 page)
18 April 2002Accounts for a small company made up to 30 June 2001 (9 pages)
12 March 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
5 September 2001Return made up to 13/07/01; full list of members (6 pages)
20 July 2001Full accounts made up to 30 June 2000 (11 pages)
28 July 2000Return made up to 13/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
19 October 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
4 October 1999Return made up to 13/07/99; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
29 September 1998Ad 14/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 August 1998New director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 July 1998Secretary resigned (1 page)
13 July 1998Incorporation (14 pages)