Company NameAssign Technology Limited
Company StatusDissolved
Company Number03210316
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 11 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lawrence Yori
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westlea Avenue
Watford
Hertfordshire
WD2 4NH
Director NameLorenzo Yori
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleElectronic Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
London Road
Tring
Hertfordshire
HP23 5RB
Secretary NameMr David Lawrence Yori
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westlea Avenue
Watford
Hertfordshire
WD2 4NH
Secretary NameDenise Lorraine Butler
NationalityBritish
StatusResigned
Appointed03 April 2004(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address28 Westlea Avenue
Watford
Hertfordshire
WD25 9DN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 1 The Wadsworth Business
Centre 21 Wadsworth Road
Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Termination of appointment of Denise Lorraine Butler as a secretary on 1 November 2011 (2 pages)
22 December 2011Termination of appointment of Denise Butler as a secretary (2 pages)
22 December 2011Termination of appointment of a director (2 pages)
22 December 2011Termination of appointment of a director (2 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 March 2009Return made up to 11/06/08; full list of members (3 pages)
18 March 2009Return made up to 11/06/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
30 August 2006Return made up to 11/06/06; full list of members (2 pages)
30 August 2006Return made up to 11/06/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
20 September 2004Return made up to 11/06/04; full list of members (7 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Return made up to 11/06/04; full list of members (7 pages)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 August 2002Return made up to 11/06/02; full list of members (7 pages)
30 August 2002Return made up to 11/06/02; full list of members (7 pages)
23 April 2002£ ic 2/1 03/04/02 £ sr 1@1=1 (1 page)
23 April 2002£ ic 2/1 03/04/02 £ sr 1@1=1 (1 page)
24 December 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
20 December 2001Registered office changed on 20/12/01 from: 105 saint peters street st albans hertfordshire AL1 3EJ (1 page)
20 December 2001Registered office changed on 20/12/01 from: 105 saint peters street st albans hertfordshire AL1 3EJ (1 page)
7 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Return made up to 11/06/01; full list of members (6 pages)
23 May 2001Delivery ext'd 3 mth 31/08/00 (1 page)
23 May 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
23 May 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
23 May 2001Delivery ext'd 3 mth 31/08/00 (1 page)
1 May 2001Registered office changed on 01/05/01 from: unit 1 wadsworth business centre 21 wadsworth road greenford middlesex UB6 7LQ (1 page)
1 May 2001Registered office changed on 01/05/01 from: 105 saint peters street st albans hertfordshire AL1 3EJ (1 page)
1 May 2001Registered office changed on 01/05/01 from: unit 1 wadsworth business centre 21 wadsworth road greenford middlesex UB6 7LQ (1 page)
1 May 2001Registered office changed on 01/05/01 from: 105 saint peters street st albans hertfordshire AL1 3EJ (1 page)
21 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
21 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 November 2000Full accounts made up to 30 June 1999 (10 pages)
1 November 2000Full accounts made up to 30 June 1999 (10 pages)
31 August 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 11/06/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 July 1999Return made up to 11/06/99; no change of members (4 pages)
2 July 1999Return made up to 11/06/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 11/06/97; full list of members (6 pages)
8 August 1997Return made up to 11/06/97; full list of members (6 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 181 queen victoria street london EC4V 4DD (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 181 queen victoria street london EC4V 4DD (1 page)
17 June 1996New director appointed (1 page)
11 June 1996Incorporation (13 pages)