Company NamePersonal Assist UK Limited
Company StatusDissolved
Company Number03695717
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NameMiss Andrea Catherine La Pietra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Streatleigh Court
Streatham High Road
London
SW16 1EG
Director NameTony George Simmonds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2004)
RoleCompany Director
Correspondence AddressThe Hollies 45a Woodside
Leigh On Sea
Essex
SS9 4QX
Secretary NameEALC Ltd (Corporation)
StatusClosed
Appointed12 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2004)
Correspondence Address1st Floor
40 Lime Street Fenchurch Avenue
London
EC3M 5BS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Narinder Kumar Dass
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Station Road
Hayes
Middlesex
UB3 4JE
Director NameDr Rakesh Duggal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleMedical Practitioner
Correspondence Address20 Wembley Road
Hampton
Middlesex
TW12 2QE
Director NameMr Om Prakash Malhotra
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleDeveloper
Correspondence Address29 Tennyson Road
Ashford
Middlesex
TW15 2LN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDr Rakesh Duggal
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address20 Wembley Road
Hampton
Middlesex
TW12 2QE

Location

Registered Address40 Lime Street
London
EC3M 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,248
Cash£53
Current Liabilities£5

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
7 October 2003Application for striking-off (1 page)
25 April 2003Return made up to 21/03/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 21/03/02; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 December 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 November 2001Director resigned (1 page)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2001Director resigned (1 page)
4 April 2001Ad 01/12/00--------- £ si 600@1 (2 pages)
22 January 2001Nc inc already adjusted 13/10/00 (1 page)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 2001Ad 01/12/00--------- £ si 600@1=600 £ ic 600/1200 (2 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Ad 15/01/99--------- £ si 599@1=599 £ ic 1/600 (2 pages)
15 January 1999Incorporation (11 pages)