Company NameHelpdesk Associates Limited
Company StatusDissolved
Company Number03646152
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NamePGS Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 1999(1 year after company formation)
Appointment Duration7 years, 4 months (closed 13 March 2007)
Correspondence Address101b Kings Cross Road
London
WC1X 9LP
Director NameAll Director Services Limited (Corporation)
StatusClosed
Appointed14 May 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 13 March 2007)
Correspondence Address101b Kings Cross Road
London
WC1X 9LP
Director NamePaul Gerald Sanders
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 September 1999)
RoleCompany Director
Correspondence Address101b Kings Cross Road
London
WC1X 9LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWorldplus Internet Services Ltd (Corporation)
StatusResigned
Appointed25 February 1999(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 25 October 1999)
Correspondence Address30 Neville Terrace
York
North Yorkshire
YO31 8NF
Director NameAll Online Limited (Corporation)
StatusResigned
Appointed24 September 1999(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 25 October 1999)
Correspondence AddressThe Ancient Druid
Hollybush
Blackwood
Gwent
NP12 0SD
Wales
Director NamePGS Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2004)
Correspondence Address101b Kings Cross Road
London
WC1X 9LP

Location

Registered Address101b Kings Cross Road
London
WC1X 9LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,285
Cash£36
Current Liabilities£13,959

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 December 2004Return made up to 07/10/04; full list of members (7 pages)
22 November 2004New director appointed (2 pages)
7 October 2004Return made up to 07/10/03; full list of members (6 pages)
28 May 2004Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 November 2002Return made up to 07/10/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
5 April 2002Return made up to 07/10/01; full list of members (6 pages)
9 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 November 1999Return made up to 07/10/99; full list of members (6 pages)
15 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Ad 06/04/99--------- £ si 90@1=90 £ ic 2/92 (2 pages)
12 May 1999Secretary resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 788/790 finchley road london NW11 7TJ (1 page)
21 October 1998Registered office changed on 21/10/98 from: 98B gloucester place london W1H 3DA (1 page)
19 October 1998Registered office changed on 19/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 October 1998Incorporation (17 pages)