Company NameProfessions UK Consultancy Limited
Company StatusDissolved
Company Number04754284
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Mark Langley Sowter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNo2, 30
Rothschild Road Chiswick
London
W4 5HT
Secretary NameMr John Mark Langley Sowter
NationalityBritish
StatusClosed
Appointed02 January 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo2, 30
Rothschild Road Chiswick
London
W4 5HT
Director NameIan Richard Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address42 Fartherwell Avenue
West Malling
Kent
ME19 6NQ
Secretary NameIan Richard Morris
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address42 Fartherwell Avenue
West Malling
Kent
ME19 6NQ
Secretary NameMr Richard Stanley Morris
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2007)
RoleConsultant
Correspondence Address45 Oaktree Avenue
Maidstone
Kent
ME15 9AX
Director NameMr Ian Richard Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2008)
RoleConsultant
Correspondence Address7 Nevill Place
Snodland
Kent
ME6 5HY
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressNo2, 30
Rothschild Road Chiswick
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£38,898
Gross Profit£23,439
Net Worth-£7,736
Current Liabilities£15,658

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
26 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 May 2009Return made up to 06/05/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 5A beaumont road chiswick london W4 5AL (1 page)
24 March 2009Return made up to 06/05/08; full list of members (4 pages)
24 March 2009Return made up to 06/05/08; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from NO2, 30 rothschild road chiswick W4 5HT london (1 page)
24 March 2009Registered office changed on 24/03/2009 from NO2, 30 rothschild road chiswick W4 5HT london (1 page)
24 March 2009Registered office changed on 24/03/2009 from 5A beaumont road chiswick london W4 5AL (1 page)
23 March 2009Director and Secretary's Change of Particulars / john langley sowter / 04/02/2008 / HouseName/Number was: , now: NO2,; Street was: 5A beaumont road, now: 30; Area was: chiswick, now: rothschild road chiswick; Post Code was: W4 5AL, now: W4 5HT (1 page)
23 March 2009Director and secretary's change of particulars / john langley sowter / 04/02/2008 (1 page)
23 May 2008Appointment Terminated Director ian morris (1 page)
23 May 2008Appointment terminated director ian morris (1 page)
2 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
2 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
9 October 2007Return made up to 06/05/07; full list of members (3 pages)
9 October 2007Return made up to 06/05/07; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007New director appointed (1 page)
30 January 2007Company name changed professional risk and insurance service management LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed professional risk and insurance service management LIMITED\certificate issued on 30/01/07 (2 pages)
5 June 2006Return made up to 06/05/06; full list of members (7 pages)
5 June 2006Return made up to 06/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Director's particulars changed (2 pages)
15 September 2005Director's particulars changed (2 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Accounts made up to 31 May 2004 (2 pages)
15 September 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 September 2005Return made up to 06/05/05; full list of members (7 pages)
14 September 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
7 September 2004Ad 19/05/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 September 2004Return made up to 06/05/04; full list of members (8 pages)
7 September 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
15 July 2004Company name changed professional risk and insurance management LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed professional risk and insurance management LIMITED\certificate issued on 15/07/04 (2 pages)
16 March 2004Company name changed ppms group LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed ppms group LIMITED\certificate issued on 16/03/04 (2 pages)
13 October 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 88A tooley street london SE1 2TF (1 page)
14 May 2003Registered office changed on 14/05/03 from: 88A tooley street london SE1 2TF (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 May 2003Incorporation (10 pages)
6 May 2003Incorporation (10 pages)