Dissolved 2017-12-19
Company Information for ASSISTANTLABS.COM LTD.
NORTHWOOD, MIDDLESEX, HA6,
|
Company Registration Number
04541607
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | ||
---|---|---|
ASSISTANTLABS.COM LTD. | ||
Legal Registered Office | ||
NORTHWOOD MIDDLESEX | ||
Previous Names | ||
|
Company Number | 04541607 | |
---|---|---|
Date formed | 2002-09-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABACUS COMPANY SECRETARY LTD |
||
MARK EDWARD GIBBONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPE NADOUCE |
Director | ||
CARLA GIBBONS |
Company Secretary | ||
ABACUS COMPANY SECRETARY LTD |
Company Secretary | ||
ABACUS COMPANY DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKGROVE ENGINEERING SERVICES LTD | Company Secretary | 2008-03-25 | CURRENT | 2003-11-10 | Dissolved 2018-02-06 | |
CLASSIC SOLUTIONS LTD | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2016-08-04 | |
STONE ARTS LTD | Company Secretary | 2007-12-20 | CURRENT | 2004-03-08 | Dissolved 2015-02-03 | |
COLLINSON & CO (ACCOUNTANTS) LTD | Company Secretary | 2007-09-12 | CURRENT | 2007-09-12 | Dissolved 2016-11-22 | |
BOBELLA LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
TURVILLE 30 LTD | Company Secretary | 2007-04-18 | CURRENT | 2007-01-08 | Dissolved 2017-10-17 | |
NAMES UNITE LTD | Company Secretary | 2007-03-31 | CURRENT | 2003-02-18 | Active - Proposal to Strike off | |
NUMBER EIGHT JUSTICE WALK LTD | Company Secretary | 2006-08-16 | CURRENT | 2006-04-21 | Active | |
A W VINYL GRAPHICS LTD | Company Secretary | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
MARKGIBBONS.COM LTD | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Liquidation | |
CAAL LTD | Company Secretary | 2004-11-16 | CURRENT | 2004-11-16 | Dissolved 2017-04-04 | |
ROUGHTON ENGINEERING LTD | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
TIM BINGHAM DEVELOPMENTS LTD | Company Secretary | 2004-03-24 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
AUSTIN WATERMAN LTD | Company Secretary | 2003-07-22 | CURRENT | 2003-07-22 | Active - Proposal to Strike off | |
CCOA LTD | Company Secretary | 2003-07-11 | CURRENT | 2002-11-12 | Active | |
CHATTENDEN ENTERPRISES LTD | Company Secretary | 2002-09-19 | CURRENT | 2002-09-19 | Active | |
BLUE GUM CIVIL ENGINEERING LTD | Company Secretary | 2002-06-14 | CURRENT | 2002-06-14 | Liquidation | |
MITRE BOX LTD | Company Secretary | 2000-12-12 | CURRENT | 2000-12-12 | Liquidation | |
MOOR CONSTRUCTION LIMITED | Company Secretary | 1999-07-01 | CURRENT | 1995-01-10 | Active | |
INTERFACE (MJC) LTD | Company Secretary | 1999-04-01 | CURRENT | 1997-01-02 | Active | |
FRENCHASSISTANT.COM LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2017-07-04 | |
MARKGIBBONS.COM LTD | Director | 2005-04-26 | CURRENT | 2005-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE NADOUCE | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 01/10/2015 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 20/09/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 14/01/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/05/2013 | |
CERTNM | COMPANY NAME CHANGED FRENCHASSISTANT.COM LTD CERTIFICATE ISSUED ON 15/05/13 | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 20/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 20/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 20/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 20/09/2007 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 22A LOGAN ROAD WEMBLEY MIDDLESEX HA9 8PX | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBBONS / 01/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: FLAT 6 CHALFONT COURT 34 NORTHWICK PARK ROAD HARROW MIDDLESEX HA1 2ES | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/02/06--------- £ SI 1@1=1 £ IC 3/4 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 8 LUCERNE GARDENS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4SE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
88(2)R | AD 13/03/04--------- £ SI 2@1=2 £ IC 1/3 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due Within One Year | 2012-09-30 | £ 2,734 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 2,726 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSISTANTLABS.COM LTD.
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as ASSISTANTLABS.COM LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |