Company NameAssembly Component Systems Limited
Company StatusDissolved
Company Number04736717
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date8 November 2008 (15 years, 5 months ago)
Previous NameCentreangel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeil Edmund Jenkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 November 2008)
RoleLawyer
Correspondence Address2555 Indian Ridge Court
Glenview
Illinois 60025
Usa
Foreign
Director NameRobert J Washlow
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 November 2008)
RoleChairman Of Board And Ceo
Correspondence Address700 North Green Bay Road
Lake Forest Illinois 60045
United Statesof America
Secretary NameNeil Edmund Jenkins
NationalityAmerican
StatusClosed
Appointed28 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 November 2008)
RoleLawyer
Correspondence Address2555 Indian Ridge Court
Glenview
Illinois 60025
Usa
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£265,757
Gross Profit£17,752
Net Worth£2,484,535
Cash£296,337
Current Liabilities£2,123,147

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Registered office changed on 12/05/06 from: 300 quadrant ash ridge road bradley stoke bristol BS32 4QA (1 page)
10 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2006Declaration of solvency (3 pages)
10 May 2006Appointment of a voluntary liquidator (1 page)
25 July 2005Return made up to 16/04/05; full list of members (7 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Full accounts made up to 31 December 2003 (13 pages)
8 July 2004Return made up to 16/04/04; full list of members (7 pages)
7 May 2004Secretary resigned (1 page)
21 January 2004Nc inc already adjusted 21/11/03 (1 page)
20 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2004Ad 02/12/03--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
15 December 2003Registered office changed on 15/12/03 from: 20 -22 bedford row london WC1R 4JS (1 page)
20 June 2003Memorandum and Articles of Association (9 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
16 June 2003Company name changed centreangel LIMITED\certificate issued on 16/06/03 (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
16 April 2003Incorporation (17 pages)