Company NameAssistprofit Services Limited
Company StatusDissolved
Company Number02833950
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Gerrard McCabe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (closed 16 July 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address77 St Christophers Gardens
Thornton Heath
Surrey
CR7 7NS
Secretary NameJacqueline Ellis
NationalityBritish
StatusClosed
Appointed06 October 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address2 Queens Road
Gillingham
Kent
ME7 4LP
Secretary NameMiss Elizabeth Margaret Tullett
NationalityBritish
StatusResigned
Appointed27 July 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address3 Clare Court
Lower Camden
Chislehurst
Kent
BR7 5JB
Secretary NameAnnalee Morrow
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2000)
RoleSecretary
Correspondence Address2 Russia Court East
Onega Gate Rotherhithe
London
SE16 1PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£11,289
Current Liabilities£14,438

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 October 2000New secretary appointed (2 pages)
18 August 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(6 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 August 1999Return made up to 07/07/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 July 1998Return made up to 07/07/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Return made up to 07/07/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Return made up to 07/07/96; no change of members (4 pages)
9 October 1995Return made up to 07/07/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)