Company NameGlobal Assignment Services Limited
Company StatusDissolved
Company Number03926814
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameThomas Francis Martin Hoogewerf
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address10 Baden Road
London
N8 7RJ
Secretary NameMarian Josephine Loughran
NationalityBritish
StatusClosed
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2003)
RoleLecturer
Correspondence Address10 Baden Road
London
N8 7RJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10 Baden Road
London
N8 7RJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2014
Turnover£16,682
Net Worth£24
Cash£2,723
Current Liabilities£2,699

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
19 March 2002Return made up to 16/02/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 June 2001Return made up to 16/02/01; full list of members (6 pages)
11 May 2000Registered office changed on 11/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)