Company NameAssmed Limited
Company StatusDissolved
Company Number04440071
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 10 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NameAsset Media Limited

Business Activity

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

Directors

Director NameJonathon Mark Griffiths
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House
Darvills Lane Shurlock Row
Reading
RG10 0PF
Secretary NameJonathon Mark Griffiths
NationalityBritish
StatusClosed
Appointed27 May 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressGlebe House
Darvills Lane Shurlock Row
Reading
RG10 0PF
Director NameRachel Elizabeth Melsom-Parker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(4 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address5 St Michaels Gardens
London
W10 5SP
Secretary NameIona Maria Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSeven Acres
Twyford Road, Binfield
Bracknell
Berkshire
RG42 5PY
Director NameHenriette Kidston
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 29 June 2002)
RoleProducer
Correspondence Address4 Needham Road
London
W11 2RP
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sarsfeld Road
London
Greater London
SW12 8HN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,729
Cash£11,187
Current Liabilities£26,668

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
30 August 2005Return made up to 16/05/05; full list of members (10 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Return made up to 16/05/04; full list of members (10 pages)
27 May 2004Notice of assignment of name or new name to shares (1 page)
23 March 2004Director resigned (1 page)
9 October 2003Ad 01/10/03--------- £ si [email protected]=62 £ ic 6100/6162 (2 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
25 April 2003Ad 16/04/03--------- £ si [email protected]=5899 £ ic 1/5900 (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 April 2003Ad 16/04/03--------- £ si [email protected]=200 £ ic 5900/6100 (2 pages)
25 September 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (19 pages)