Company NameAssist Limited
Company StatusDissolved
Company Number02090263
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date26 August 2016 (7 years, 8 months ago)
Previous NameHighway Telecom Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Joseph Fitzjohn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years after company formation)
Appointment Duration19 years, 7 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Rsvp(Media Response) Limited
5th Floor Northern & Shell
Tower Selsdon Way
London
E14 9GL
Secretary NameMr Peter John Diegeler
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years after company formation)
Appointment Duration22 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bartlett Road
Westerham
Kent
TN16 1TP
Director NameAlistair Ross Bentley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(24 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsvp(Media Response) Limited
5th Floor Northern & Shell
Tower Selsdon Way
London
E14 9GL
Director NameMr Kevin William Goodall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsvp(Media Response) Limited
5th Floor Northern & Shell
Tower Selsdon Way
London
E14 9GL
Director NameMr Robert James Homewood
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(24 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssist Limited 5th Floor Northern & Shell Tower
Selsdon Way
London
E14 9GL
Director NameMr Nicholas Donald Byfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(26 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayford Cottage Chapel Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PQ

Location

Registered AddressC/O Rsvp(Media Response) Limited
5th Floor Northern & Shell
Tower Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£103,176
Cash£80,324
Current Liabilities£378,855

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2016Completion of winding up (1 page)
30 April 2015Order of court to wind up (3 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Termination of appointment of Kevin Goodall as a director (1 page)
6 March 2014Termination of appointment of Peter Diegeler as a secretary (1 page)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
14 February 2014Satisfaction of charge 1 in full (1 page)
14 February 2014Satisfaction of charge 2 in full (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 October 2013Termination of appointment of Robert Homewood as a director (1 page)
17 October 2013Termination of appointment of Nicholas Byfield as a director (1 page)
18 July 2013Appointment of Mr Nick Donald Byfield as a director (2 pages)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 March 2012Termination of appointment of Alistair Bentley as a director (1 page)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Appointment of Robert Homewood as a director (3 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 22/08/2011
(9 pages)
31 August 2011Sub-division of shares on 22 August 2011 (5 pages)
31 August 2011Appointment of Kevin William Goodall as a director (3 pages)
31 August 2011Appointment of Alistair Ross Bentley as a director (3 pages)
31 August 2011Termination of appointment of Robert Fitzjohn as a director (2 pages)
24 February 2011Director's details changed for Robert Joseph Fitzjohn on 5 May 2010 (2 pages)
24 February 2011Director's details changed for Robert Joseph Fitzjohn on 5 May 2010 (2 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 February 2008Return made up to 28/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 February 2007Return made up to 28/01/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 March 2006Return made up to 28/01/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(6 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
9 February 2004Return made up to 28/01/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 28 February 2003 (1 page)
29 October 2003Company name changed highway telecom LIMITED\certificate issued on 29/10/03 (2 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
5 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
22 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
19 November 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
23 January 2001Accounts for a small company made up to 28 February 2000 (1 page)
3 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Accounts for a small company made up to 28 February 1999 (1 page)
24 February 1999Return made up to 28/01/99; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
28 April 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
16 April 1998Accounts for a small company made up to 28 February 1995 (8 pages)
14 April 1998Return made up to 28/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
(6 pages)
3 April 1998Accounts for a small company made up to 28 February 1996 (5 pages)
24 February 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/02/97
(4 pages)
18 June 1996Return made up to 28/01/96; full list of members (6 pages)
14 March 1995Return made up to 28/01/95; no change of members (4 pages)
16 January 1987Incorporation (15 pages)
16 January 1987Certificate of Incorporation (1 page)