Company NameAssistdash Limited
Company StatusDissolved
Company Number02832584
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 9 months ago)
Dissolution Date1 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMathew Peter Justin Sadiq
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 01 December 1998)
RoleCompany Director
Correspondence Address25 Warrilow Close
Weston Super Mare
Avon
BS22 0FX
Director NameMichael William Sadir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 01 December 1998)
RoleCompany Director
Correspondence Address22 Stoddens Road
Burnham On Sea
Somerset
TA8 2NZ
Director NameClifford Brian Tracey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 01 December 1998)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Bower Manor
Bridgwater
Somerset
TA6 4XT
Director NameMark Adrian Sadiq
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 01 December 1998)
RoleCompany Director
Correspondence Address8 Cheddar Close
Burnham On Sea
Somerset
TA8 2FD
Director NameJonathan Mark Cape Ashbridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 August 1993)
RoleSolicitor
Correspondence Address27 Chancery Lane
London
WC2A 1PA
Director NameOrla O'Sullivan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1993(2 weeks, 4 days after company formation)
Appointment Duration2 weeks (resigned 03 August 1993)
RoleSolicitor
Correspondence Address11 Ravensbourne House
Arlington Road
East Twickenham
TW1 2AX
Secretary NameJonathan Mark Cape Ashbridge
NationalityBritish
StatusResigned
Appointed20 July 1993(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 August 1993)
RoleSolicitor
Correspondence Address27 Chancery Lane
London
WC2A 1PA
Director NamePeter Alan Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address33 The Hawthorns
Broadstairs
Kent
CT10 2NG
Director NamePeter William Walton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1994)
RoleConsultant
Correspondence AddressCarnanton
Camden Park
Tunbridge Wells
Kent
TN2 5AE
Director NameMr Graham Michael Ross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonford Manor
Harbledown
Canterbury
Kent
CT2 9BH
Director NameRoger Adrian Pinnington
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1994)
RoleConsultant
Correspondence Address15 Lennox Gardens Mews
London
SW1X 0DP
Director NameIan Morgan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Tangmere Close
Bicester
Oxfordshire
OX6 7YZ
Director NamePhilip Huntly Gee
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressChedworth
123 Easthamstead Road
Wokingham
Berkshire
RG11 2HU
Director NameKevin Richard Boast
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address6 Weylea Avenue
Burpham
Guildford
Surrey
GU4 7YN
Secretary NamePeter Alan Cole
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address33 The Hawthorns
Broadstairs
Kent
CT10 2NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 St Thomas Street
London Bridge
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
19 February 1998Receiver ceasing to act (2 pages)
19 February 1998Receiver's abstract of receipts and payments (2 pages)
18 February 1998Receiver's abstract of receipts and payments (2 pages)
7 March 1997Receiver's abstract of receipts and payments (2 pages)
11 March 1996Receiver's abstract of receipts and payments (2 pages)
13 September 1995Registered office changed on 13/09/95 from: patricia way pysons road industrial estate broadstairs kent CT10 2LE (1 page)
1 June 1995Director resigned (2 pages)
31 May 1995Statement of Affairs in administrative receivership following report to creditors (8 pages)
31 May 1995Administrative Receiver's report (8 pages)
18 May 1995Director resigned (4 pages)