Company NameAssistwatch Limited
Company StatusDissolved
Company Number02640573
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Elaine Susan Shea
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(1 year after company formation)
Appointment Duration10 years, 11 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressNorthlands
11 Birchwood Road
Petts Wood
Kent
BR5 1NX
Director NameMichael Shea
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(1 year after company formation)
Appointment Duration10 years, 11 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address1 Wroxham Way
Chigwell
Essex
IG6 2GG
Secretary NamePeter Daniel Shea
NationalityBritish
StatusClosed
Appointed23 August 1992(1 year after company formation)
Appointment Duration10 years, 11 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address48 Bishopsgate
London
EC2N 4AJ

Location

Registered Address48 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Turnover£196,289
Gross Profit£14,651
Net Worth-£21,580
Current Liabilities£23,573

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
6 August 2002Application for striking-off (1 page)
7 May 2002Registered office changed on 07/05/02 from: 15 priestlands park road sidcup kent DA15 7HR (1 page)
26 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
31 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 August 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
4 December 1998Full accounts made up to 31 August 1997 (7 pages)
24 August 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Full accounts made up to 31 August 1996 (8 pages)
24 October 1997Return made up to 23/08/97; no change of members (4 pages)
21 October 1996Return made up to 23/08/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 August 1995 (8 pages)
5 October 1995Return made up to 23/08/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)