Company NameElecassist Limited
Company StatusDissolved
Company Number03371794
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Directors

Director NameOluseun Jimoh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 24 August 1999)
RoleEngineering
Correspondence AddressUnit D
76 Wiltshire Road
London
7nh
Secretary NameAdjare Jane Williams
NationalityBritish
StatusClosed
Appointed26 June 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 24 August 1999)
RoleEngineering
Correspondence Address15 Greenham Close
Fraziers Street Off Baylis Road
London
SE1 7RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Greenham Close
Frazier Street
Off Baylis Road
London
SE1 7RP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New director appointed (2 pages)
16 May 1997Incorporation (9 pages)