Company NameAssegai Trading Limited
Company StatusDissolved
Company Number03783131
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarrick John Whitney
NationalityNew Zealander
StatusClosed
Appointed18 June 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 03 February 2004)
RoleConsultant
Correspondence Address4 Alberon Place
Parnell
Auckland
New Zealand
Secretary NameMark Richard Billington
NationalityNew Zealander
StatusClosed
Appointed18 June 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 03 February 2004)
RoleConsultant
Correspondence Address5 Porchester Square Mews
London
W2 6AG
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address4 39 Saint Stephens Gardens
London
W2 5NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£25,475
Net Worth£10,044
Cash£13,238
Current Liabilities£3,614

Accounts

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

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Director's particulars changed (1 page)
20 August 2003Application for striking-off (1 page)
31 July 2002Registered office changed on 31/07/02 from: 5 porchester square mews bayswater london W2 6AG (1 page)
31 July 2002Director's particulars changed (1 page)
18 June 2002Return made up to 07/06/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
10 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Registered office changed on 05/02/01 from: 5 porchester square mews london W2 6AG (1 page)
5 February 2001Full accounts made up to 30 June 2000 (6 pages)
10 August 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
29 June 1999Director resigned (1 page)
7 June 1999Incorporation (11 pages)