Company NameSpecialist Associates Limited
Company StatusDissolved
Company Number03772595
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeremy Richard John Daalder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed18 June 1999(1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 November 2002)
RoleIT Business Consultants
Correspondence Address23 Bankside Close
Isleworth
Middlesex
TW7 7EW
Secretary NameKate Stevens
NationalityBritish
StatusClosed
Appointed18 June 1999(1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address23 Bankside Close
Isleworth
Middlesex
TW7 7EW
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address23 Bankside Close
Isleworth
Middlesex
TW7 7EW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,119
Cash£19,775
Current Liabilities£14,426

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 November 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
18 April 2001Secretary's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: 3C kingdon road london NW6 1PJ (1 page)
18 April 2001Director's particulars changed (1 page)
15 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
27 October 1999Secretary's particulars changed (1 page)
4 October 1999Registered office changed on 04/10/99 from: 31 nassington road london NW3 2TX (1 page)
4 October 1999Director's particulars changed (1 page)
5 July 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/06/99
(1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
18 May 1999Incorporation (13 pages)