Company NameP.C. Assist Limited
Company StatusDissolved
Company Number04792700
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamesAssist Ltd and Assist UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Joseph Fitzjohn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(3 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Northern & Shell
Tower Selsdon Way
London
E14 9GL
Secretary NameMr Peter John Diegeler
NationalityBritish
StatusClosed
Appointed02 July 2004(1 year after company formation)
Appointment Duration14 years, 5 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bartlett Road
Westerham
Kent
TN16 1TP
Director NameMr Samual Joseph Barnard
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Northern & Shell
Tower Selsdon Way
London
E14 9GL
Director NameMr Samuel Joseph Fitzjohn Barnard
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Windemere Avenue
Windermere Avenue
Purfleet
Essex
RM19 1RD
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address5th Floor, Northern & Shell
Tower Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (1 page)
1 April 2018Appointment of Mr Samual Joseph Barnard as a director on 1 April 2018 (2 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Termination of appointment of Samuel Barnard as a director (1 page)
7 July 2014Termination of appointment of Samuel Barnard as a director (1 page)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Termination of appointment of Samuel Barnard as a director (1 page)
7 July 2014Termination of appointment of Samuel Barnard as a director (1 page)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 August 2013Appointment of Mr Samuel Joseph Fitzjohn Barnard as a director (2 pages)
22 August 2013Appointment of Mr Samuel Joseph Fitzjohn Barnard as a director (2 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Robert Fitzjohn on 1 April 2010 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mr Robert Fitzjohn on 1 April 2010 (2 pages)
15 June 2011Director's details changed for Mr Robert Fitzjohn on 1 April 2010 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Director's details changed for Robert Fitzjohn on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Robert Fitzjohn on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Robert Fitzjohn on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 09/06/09; full list of members (3 pages)
10 July 2009Return made up to 09/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 July 2007Return made up to 09/06/07; no change of members (6 pages)
17 July 2007Return made up to 09/06/07; no change of members (6 pages)
8 May 2007Accounts made up to 30 June 2006 (1 page)
8 May 2007Accounts made up to 30 June 2006 (1 page)
4 July 2006Return made up to 09/06/06; full list of members (6 pages)
4 July 2006Return made up to 09/06/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
21 June 2005Return made up to 09/06/05; full list of members (6 pages)
21 June 2005Return made up to 09/06/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
4 February 2005Company name changed assist uk LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed assist uk LIMITED\certificate issued on 04/02/05 (2 pages)
26 August 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
29 October 2003Company name changed assist LTD\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed assist LTD\certificate issued on 29/10/03 (2 pages)
6 October 2003Registered office changed on 06/10/03 from: suite a 29 harley street london W1G 9QR (1 page)
6 October 2003Registered office changed on 06/10/03 from: suite a 29 harley street london W1G 9QR (1 page)
3 October 2003New director appointed (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (1 page)
9 June 2003Incorporation (8 pages)
9 June 2003Incorporation (8 pages)