Leatherhead
Surrey
KT22 8DY
Director Name | Proassist Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 February 2018) |
Correspondence Address | 18 - 20 Potters Way Temple Farm Industrial Estate Southend-On-Sea SS2 5SJ |
Secretary Name | Proassist Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 February 2018) |
Correspondence Address | 18 - 20 Potters Way Temple Farm Industrial Estate Southend-On-Sea SS2 5SJ |
Director Name | Mr Graham Dennis Cornhill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parkside Centre Potters Way Southend On Sea Essex SS2 5SJ |
Secretary Name | Christine Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2008) |
Role | Financial Controller |
Correspondence Address | Robina Lodge 29 Creek View Avenue Hullbridge Essex SS5 6LU |
Secretary Name | Mr Larry Graeme Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 West Hill Road London SW18 1LE |
Director Name | Mr Broderick Giles Edward Munro-Wilson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 April 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Bristol Mews Little Venice London W9 2JF |
Director Name | Mr Andrew Shelton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 Hainault Avenue Rochford Essex SS4 1UH |
Director Name | Mr Roger John Baines |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Parkside Centre Potters Way Southend-On-Sea Essex SS2 5SJ |
Director Name | Mr Pieter Waasdorp |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 18-20 Parkside Centre Potters Way Southend-On-Sea Essex SS2 5SJ |
Director Name | Mr Jon Molyneux |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Britisj |
Status | Resigned |
Appointed | 03 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18-20 Parkside Centre Potters Way Southend-On-Sea Essex SS2 5SJ |
Director Name | Mr Gerrit Hensem Reinders |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thephoneclinic.com |
---|
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Proassist LTD 80.00% Ordinary |
---|---|
20 at £1 | Graham Dennis Cornhill 20.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 October 2008 | Delivered on: 11 October 2008 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 January 2004 | Delivered on: 16 January 2004 Satisfied on: 5 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Appointment of Mrs Catharina Jantina Reinders as a director on 22 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Gerrit Hensem Reinders as a director on 21 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Gerrit Hensem Reinders as a director on 21 April 2015 (1 page) |
12 May 2015 | Appointment of Mrs Catharina Jantina Reinders as a director on 22 April 2015 (2 pages) |
17 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Gerrit Hensem Reinders on 24 November 2014 (2 pages) |
15 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Gerrit Hensem Reinders on 24 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 5 November 2014 (1 page) |
30 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
5 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Termination of appointment of Jon Molyneux as a director (1 page) |
11 December 2013 | Termination of appointment of Jon Molyneux as a director (1 page) |
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 December 2013 | Termination of appointment of Jon Molyneux as a director (1 page) |
2 December 2013 | Termination of appointment of Jon Molyneux as a director (1 page) |
26 November 2013 | Secretary's details changed for Proassist Limited on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Proassist Limited on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Proassist Limited on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Proassist Limited on 26 November 2013 (2 pages) |
7 May 2013 | Appointment of Mr Gerrit Reinders as a director (2 pages) |
7 May 2013 | Appointment of Mr Gerrit Reinders as a director (2 pages) |
3 May 2013 | Appointment of Mr Jon Molyneux as a director (2 pages) |
3 May 2013 | Appointment of Mr Jon Molyneux as a director (2 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Termination of appointment of Pieter Waasdorp as a director (2 pages) |
20 August 2012 | Termination of appointment of Pieter Waasdorp as a director (2 pages) |
31 July 2012 | Termination of appointment of Roger Baines as a director (1 page) |
31 July 2012 | Termination of appointment of Roger Baines as a director (1 page) |
16 July 2012 | Appointment of Mr Pieter Waasdorp as a director (2 pages) |
16 July 2012 | Appointment of Mr Pieter Waasdorp as a director (2 pages) |
16 July 2012 | Appointment of Mr Roger John Baines as a director (2 pages) |
16 July 2012 | Appointment of Mr Roger John Baines as a director (2 pages) |
14 June 2012 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 14 June 2012 (1 page) |
25 May 2012 | Auditor's resignation (1 page) |
25 May 2012 | Auditor's resignation (1 page) |
19 March 2012 | Termination of appointment of Graham Cornhill as a director (1 page) |
19 March 2012 | Termination of appointment of Graham Cornhill as a director (1 page) |
19 March 2012 | Termination of appointment of Graham Cornhill as a director (1 page) |
19 March 2012 | Termination of appointment of Graham Cornhill as a director (1 page) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Proassist Limited on 29 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Proassist Limited on 30 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Proassist Limited on 29 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Proassist Limited on 30 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Graham Dennis Cornhill on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Graham Dennis Cornhill on 29 October 2009 (2 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 October 2008 | Statement of affairs (3 pages) |
30 October 2008 | Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 October 2008 | Statement of affairs (3 pages) |
16 October 2008 | Appointment terminated secretary christine cleaver (1 page) |
16 October 2008 | Director and secretary appointed proassist LIMITED (2 pages) |
16 October 2008 | Appointment terminated director andrew shelton (1 page) |
16 October 2008 | Appointment terminated director andrew shelton (1 page) |
16 October 2008 | Appointment terminated secretary christine cleaver (1 page) |
16 October 2008 | Director and secretary appointed proassist LIMITED (2 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Appointment terminated director broderick munro-wilson (1 page) |
29 April 2008 | Appointment terminated director broderick munro-wilson (1 page) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: pkf uk LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: pkf uk LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members
|
20 November 2006 | Return made up to 30/10/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Auditor's resignation (2 pages) |
24 January 2006 | Auditor's resignation (2 pages) |
24 January 2006 | Section 394 (2 pages) |
24 January 2006 | Section 394 (2 pages) |
30 November 2005 | Return made up to 30/10/05; full list of members
|
30 November 2005 | Return made up to 30/10/05; full list of members
|
22 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
1 March 2005 | Company name changed livedrive systems LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed livedrive systems LIMITED\certificate issued on 01/03/05 (2 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members
|
11 November 2004 | Return made up to 30/10/04; full list of members
|
23 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | Nc inc already adjusted 16/12/03 (1 page) |
23 December 2003 | Nc inc already adjusted 16/12/03 (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 October 2003 | Incorporation (16 pages) |
30 October 2003 | Incorporation (16 pages) |