Company NamePushasset Limited
Company StatusDissolved
Company Number04430776
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameNadine Edith Rimbault
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 30 January 2007)
RoleSecretary
Correspondence Address6 Square Henri Moissan
Le Mee Sur Seine
77350
France
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusClosed
Appointed12 June 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 30 January 2007)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£35,342
Net Worth£3,512
Current Liabilities£11,177

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
8 July 2005Return made up to 03/05/05; full list of members (6 pages)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)