Company NameAssent Services Limited
Company StatusDissolved
Company Number03906947
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSina Karsten Sarikhani
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleInvestment Manager
Correspondence Address7 Minerva Street
London
E2 9EH
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 2000(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSceptre House
169-173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£97,500
Net Worth£21,008
Cash£13,507
Current Liabilities£13,775

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
27 January 2003Secretary's particulars changed (1 page)
12 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 June 2002Director's particulars changed (1 page)
29 January 2002Return made up to 11/01/02; no change of members (5 pages)
21 February 2001Return made up to 11/01/01; full list of members (5 pages)
23 January 2000Ad 11/01/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
23 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
11 January 2000Incorporation (17 pages)