Company Name121 Assist Limited
Company StatusDissolved
Company Number02916793
CategoryPrivate Limited Company
Incorporation Date7 April 1994(29 years, 12 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(5 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 13 March 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Wood
Water Lane, Enton
Godalming
Surrey
GU8 5AQ
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed11 August 1999(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameIain Paul Barker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleChairman O Team 121 Ltd
Correspondence AddressTop Lodge
Avon Dassett
Southam
Warwickshire
CV47 2AE
Director NameMr Rudiger Bublitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleConsultant
Correspondence Address8 Beaulieu Close
Twickenham
Middlesex
TW1 2JR
Director NameJeremy David Nottingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address16 Fairway Close
Allestree
Derby
DE22 2PD
Secretary NameMr Stephen Paul Ness
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Mollington
Banbury
Oxfordshire
OX17 1BD
Director NameMr Rudiger Bublitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 July 1996(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 1997)
RoleDevelopment Director
Correspondence Address8 Beaulieu Close
Twickenham
Middlesex
TW1 2JR
Director NameAndrew John Hobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 1998)
RoleFinance Director
Correspondence AddressIvy Cottage
Singleborough
Milton Keynes
MK17 0RF
Director NameRobert Charles St John Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed02 December 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1998)
RoleHr Dir
Country of ResidenceUnited Kingdom
Correspondence Address13 Mount Park Road
Ealing
London
W5 2RP
Director NameMr Stephen Paul Ness
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1999)
RoleGroup Legal Director
Correspondence AddressGarden Cottage
Mollington
Banbury
Oxfordshire
OX17 1BD
Director NameGary Speksnyder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1999)
RoleManaging Director
Correspondence Address87 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1HH
Director NameMark Claude Claremont
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Paddock
Biddenham
Bedford
MK40 4RG
Director NameMr Ian William Mills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Blackheath Lane
Wonersh
Surrey
GU5 0PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£171,312

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 April 2006Return made up to 07/04/06; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 May 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 May 2004Return made up to 07/04/04; full list of members (5 pages)
11 June 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
28 April 2003Return made up to 07/04/03; full list of members (5 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 March 2003Auditor's resignation (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
26 April 2002Return made up to 07/04/02; full list of members (5 pages)
28 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
27 April 2001Return made up to 07/04/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
5 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
26 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
26 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
2 July 1999Full accounts made up to 30 April 1999 (14 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB (1 page)
26 April 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (3 pages)
11 November 1998Full accounts made up to 30 April 1998 (14 pages)
13 October 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
10 September 1998Director resigned (1 page)
28 April 1998Return made up to 07/04/98; no change of members (8 pages)
24 February 1998Full accounts made up to 30 April 1997 (10 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: palace court 17 london road maidstone kent ME16 8JE (1 page)
7 October 1997Director resigned (1 page)
2 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
5 February 1997Director resigned (1 page)
18 December 1996New director appointed (2 pages)
23 October 1996Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1996New director appointed (2 pages)
23 July 1996New director appointed (3 pages)
10 May 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
10 August 1995Director resigned (2 pages)
24 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)