Company NameAssmann (UK) Limited
Company StatusDissolved
Company Number02702366
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMeinolf Josef Huy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed22 April 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 04 June 1996)
RoleAccountant
Correspondence AddressEichen Str 8
Melle 2 4572
Germany
Director NameJutta Helene Maryha Assmann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 October 1992(6 months after company formation)
Appointment Duration3 years, 8 months (closed 04 June 1996)
RoleCompany Director
Correspondence AddressEisenbaanstr 82
Melle1
Lower Saxony 4520
Germany
Director NameRaymond Power
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(1 year, 2 months after company formation)
Appointment Duration3 years (closed 04 June 1996)
RoleSales Director
Correspondence AddressThe Firs
Smoky Row
Great Kimble
Buckinghamshire
HP17 9TN
Secretary NameJeannie Elizabeth Edwards
NationalityBritish
StatusClosed
Appointed31 January 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 04 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToads Hall
1 Downside
Strawberry Hill
Middlesex
TW1 4QD
Secretary NameRaymond Power
NationalityBritish
StatusClosed
Appointed31 May 1995(3 years, 2 months after company formation)
Appointment Duration1 year (closed 04 June 1996)
RoleCompany Director
Correspondence AddressThe Firs
Smoky Row
Great Kimble
Buckinghamshire
HP17 9TN
Director NameHerrmann Heinrich Dieter Ahsmann
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1992(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 1992)
RoleManaging Director
Correspondence AddressAm Sportplate 11
Melle 4572
Germany
Director NameArthur Charles Philip Sheridan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleSales Manager
Correspondence Address35 Coniston Court
Wallington
Surrey
SM6 8AT
Secretary NameArthur Charles Philip Sheridan
NationalityBritish
StatusResigned
Appointed22 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address35 Coniston Court
Wallington
Surrey
SM6 8AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
2 January 1996Application for striking-off (1 page)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)