Company NameCareer Connect Ltd.
Company StatusDissolved
Company Number03693607
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameMayflower Consulting Ltd

Business Activity

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

Directors

Director NameMaria Jose Dos Santos Assad Beaney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 24 January 2006)
RoleManagement Consultant
Correspondence AddressFlat 16 Courtlands
17 Court Downs Road
Beckenham
Kent
BR3 6LN
Secretary NameIan Hanlon
NationalityBritish
StatusClosed
Appointed30 September 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2006)
RoleCompany Director
Correspondence AddressFlat 16 Courtlands
17 Court Downs Road
Beckenham
Kent
BR3 6LN
Director NameMs Hilary Marguerite Waite
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Butt Lane
Manuden
Bishops Stortford
Hertfordshire
CM23 1BZ
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed25 January 1999(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address6 Lawn Close
London
N9 9JQ
Secretary NamePatricia Jean Herbert
NationalityBritish
StatusResigned
Appointed14 July 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressFlat 1 South View Court
Honor Oak Road
London
SE23 3RY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressDavina House
137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£659
Current Liabilities£559

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Return made up to 11/01/05; full list of members (6 pages)
16 September 2004Registered office changed on 16/09/04 from: finance house 383 eastern avenue ilford essex IG2 6LR (1 page)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Registered office changed on 23/08/02 from: 3 coldbath square london EC1R 5HL (1 page)
21 March 2002Return made up to 11/01/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Sec arrange agm 22/10/01
(1 page)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
16 October 2001Director's particulars changed (1 page)
23 May 2001Registered office changed on 23/05/01 from: 67/69 george street london W1H 5PJ (1 page)
23 May 2001Declaration of shares redemption:auditor's report (3 pages)
23 May 2001Return made up to 11/01/01; full list of members (6 pages)
23 May 2001£ ic 100/60 06/12/00 £ sr 40@1=40 (1 page)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
28 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 1999Company name changed mayflower consulting LTD\certificate issued on 17/02/99 (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 152-160 city road london EC1V 2NX (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
11 January 1999Incorporation (8 pages)