Company NameAsserta Business Limited
Company StatusDissolved
Company Number03884915
CategoryPrivate Limited Company
Incorporation Date23 November 1999(24 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSilicon Wharf Four Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed01 November 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed18 August 2008(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 12 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodwarde Road
London
SE22 8UN
Director NameMrs Gillian Dawn Celia Kent
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 12 May 2009)
RoleCeo Propertyfinder
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Popes Lane
Cookham Dean
Berkshire
SL6 9AS
Director NameAndrew James Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 2001)
RoleCompany Director
Correspondence Address1a Le Strange Close
Norwich
Norfolk
NR2 3PN
Director NameDavid Lundholm
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2004)
RoleMarketing Director
Correspondence Address21 The Lagger
Chalfont St. Giles
Buckinghamshire
HP8 4DH
Director NameStephen Paul Harry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2002)
RoleFinance Director
Correspondence Address16 Rasset Mead
Church Crookham
Fleet
Hampshire
GU13 0DG
Director NameAndrew William Gardiner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 30 October 2001)
RoleStrategy Director
Correspondence AddressMajority Cottage
Wymondham Road, East Carleton
Norwich
Norfolk
NR14 8JB
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 2001)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NamePeter Gerard Owen O'Donnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2001(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 28 February 2002)
RoleInsurance Company Official
Correspondence AddressOld School House
Church Hill, Lower Tasburgh
Norwich
Norfolk
NR15 1NB
Director NameMr Peter Edward Hessey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressShire End House
Forgandenny
Perth
PH2 9DR
Scotland
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 December 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 December 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameSimon Robert Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 2002)
RoleChartered Accountant
Correspondence Address15 Howard Gardens
Boxgrove Park
Guildford
Surrey
GU1 2NX
Director NameMr Nicholas James Buckle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameMr Nicholas James Buckle
NationalityBritish
StatusResigned
Appointed18 March 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameMr Nicholas John Leeming
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 November 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAshwell Grange
Oakham
Rutland
LE15 7LT
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameSimon Timothy Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2008)
RoleCEO
Correspondence Address7/102 Jolimont Road
East Melbourne
Victoria 3002
Australia
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 18 August 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address117 Castelnau
Barnes
SW13 9EL
Director NameCGNU Director Services Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence AddressSt Helen`S 1 Undershaft
London
EC3P 3DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1999(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2001)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at 1Propertyfinder Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (2 pages)
27 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Director appointed susan lee panuccio (1 page)
8 October 2008Director appointed gillian dawn celia kent (1 page)
7 October 2008Appointment terminated director clive milner (1 page)
7 October 2008Appointment terminated director simon baker (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
23 April 2008Director appointed mr clive alexander milner (3 pages)
22 April 2008Appointment terminated director stephen daintith (1 page)
9 October 2007Return made up to 29/09/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
11 October 2006Return made up to 29/09/06; full list of members (3 pages)
6 July 2006Director's particulars changed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: union house 182-194 union street london SE1 0LH (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (5 pages)
6 December 2005New director appointed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 October 2005Return made up to 29/09/05; full list of members (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
13 December 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 October 2003Return made up to 10/10/03; full list of members (7 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003New secretary appointed;new director appointed (2 pages)
30 January 2003New director appointed (1 page)
29 January 2003Director resigned (1 page)
20 December 2002Director resigned (1 page)
25 October 2002Return made up to 25/10/02; full list of members (3 pages)
18 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
10 September 2002Accounts made up to 31 December 2001 (2 pages)
5 July 2002Secretary's particulars changed (1 page)
16 April 2002New director appointed (1 page)
11 April 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
3 December 2001Return made up to 23/11/01; full list of members (3 pages)
29 November 2001New secretary appointed (1 page)
22 November 2001Accounts made up to 31 December 2000 (2 pages)
31 October 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001New director appointed (1 page)
15 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
5 June 2001New director appointed (1 page)
5 June 2001New director appointed (1 page)
30 May 2001New director appointed (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Company name changed silicon wharf four LIMITED\certificate issued on 04/05/01 (2 pages)
21 December 2000Return made up to 23/11/00; full list of members (5 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
10 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
1 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)