Company NameWebsite Assurance Limited
Company StatusDissolved
Company Number03802025
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Brett Barcant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityTrinidad British
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address214 Stapleton Hall Road
London
N4 4QR
Secretary NameMukesh Vallabh Khatri
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chislehurst Avenue
Finchley
London
N12 0HU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Blackstock Mews
Blackstock Road
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
11 June 2001Application for striking-off (1 page)
22 March 2001Full accounts made up to 31 July 2000 (3 pages)
29 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (16 pages)