Company NamePermanent Connections Limited
Company StatusDissolved
Company Number03871541
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Houlihan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Kersley Mews
London
SW11 4PS
Director NameRaymond Jenner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House 10 Southside Common
Wimbledon
London
SW19 4TL
Director NameJustin Laurence Madgwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address17 Bronson Road
London
SW20 8DZ
Director NameLaura Jane Madgwick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address17 Bronson Road
London
SW20 8DZ
Secretary NameJustin Laurence Madgwick
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address17 Bronson Road
London
SW20 8DZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressArram Berlyn Gardens Holborn
House 100 Grays Inn Road London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£16,200
Net Worth-£12,758
Current Liabilities£12,758

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Accounts made up to 31 May 2002 (10 pages)
6 January 2003Application for striking-off (2 pages)
19 November 2001Return made up to 04/11/01; full list of members (7 pages)
25 October 2001Accounts made up to 31 May 2001 (10 pages)
13 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
16 October 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Registered office changed on 18/07/00 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
4 November 1999Incorporation (16 pages)