Company NameConnections Recruitment Services Limited
DirectorsMark Abrahams and Darren Paul Housden
Company StatusDissolved
Company Number03947613
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Abrahams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years
RoleBusiness Director
Correspondence Address7 Home Farm Court
Putteridge Park
Luton
Bedfordshire
LU2 8NN
Director NameDarren Paul Housden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years
RoleRecruitment
Correspondence AddressThe Maple 5 Holme Farm Court
Putteridge Park
Luton
Bedfordshire
LU2 8NN
Secretary NameJoanne Sarah Housden
NationalityBritish
StatusCurrent
Appointed03 April 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years
RoleRecruitment Specialist
Correspondence AddressThe Maple 5 Holme Farm Court
Putteridge Park
Luton
Bedfordshire
LU2 8NN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,172
Cash£29,619
Current Liabilities£275,682

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 April 2007Dissolved (1 page)
16 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
3 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Statement of affairs (7 pages)
28 July 2003Appointment of a voluntary liquidator (1 page)
29 June 2003Registered office changed on 29/06/03 from: littlemead hollingdon leighton buzzard bedfordshire LU7 0DN (1 page)
18 April 2003Return made up to 14/03/02; full list of members (7 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Director's particulars changed (1 page)
8 October 2002Particulars of mortgage/charge (11 pages)
16 July 2002Registered office changed on 16/07/02 from: st johns terrace 21 kingsway bedford bedfordshire MK42 9EZ (1 page)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 July 2001Particulars of mortgage/charge (6 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Ad 31/03/00--------- £ si 40@1 (2 pages)
11 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 March 2000Director resigned (1 page)
14 March 2000Incorporation (14 pages)