Company Name2 Assist Ltd
Company StatusDissolved
Company Number06715934
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 5 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Graham Dodding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadreach The Avenue
North Fambridge
Chelmsford
Essex
CM3 6NZ
Director NameMr Kevin Finn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Cumberland Place
March Arch
London
W1H 7LW
Director NameMr Joseph Albert Bartle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(2 years after company formation)
Appointment Duration3 years, 11 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
March Arch
London
W1H 7LW
Director NameMiss Alicia Margaret Cavanagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2010(2 years after company formation)
Appointment Duration3 years, 11 months (closed 23 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
March Arch
London
W1H 7LW
Director NameMr Joseph Albert Bartle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cambie Crescent
Colchester
Essex
CO4 5DW
Director NameMr Joseph Albert Bartle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address1 Great Cumberland Place
March Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

500 at £1Colin Bird
50.00%
Ordinary
500 at £1John Graham Dodding
50.00%
Ordinary

Financials

Year2014
Net Worth£26
Current Liabilities£1,651

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
23 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
26 April 2013Liquidators statement of receipts and payments to 6 April 2013 (9 pages)
26 April 2013Liquidators statement of receipts and payments to 6 April 2013 (9 pages)
26 April 2013Liquidators' statement of receipts and payments to 6 April 2013 (9 pages)
26 April 2013Liquidators' statement of receipts and payments to 6 April 2013 (9 pages)
29 May 2012Liquidators statement of receipts and payments to 6 April 2012 (10 pages)
29 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (10 pages)
29 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (10 pages)
29 May 2012Liquidators statement of receipts and payments to 6 April 2012 (10 pages)
14 April 2011Statement of affairs with form 4.19 (12 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Statement of affairs with form 4.19 (12 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Registered office address changed from 1-5 Nelson Street Southend Essex SS1 1EG on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 1-5 Nelson Street Southend Essex SS1 1EG on 23 March 2011 (2 pages)
10 January 2011Director's details changed for Mr Joseph Albert Bartle on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Mr Joseph Albert Bartle on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Mr Joseph Albert Bartle on 8 November 2010 (2 pages)
7 January 2011Director's details changed for Kevin Joseph Finn on 8 November 2010 (2 pages)
7 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1,000
(5 pages)
7 January 2011Director's details changed for Kevin Joseph Finn on 8 November 2010 (2 pages)
7 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1,000
(5 pages)
7 January 2011Director's details changed for Kevin Joseph Finn on 8 November 2010 (2 pages)
7 January 2011Termination of appointment of Joseph Bartle as a director (1 page)
7 January 2011Director's details changed for Kevin Joseph Finn on 31 August 2010 (2 pages)
7 January 2011Termination of appointment of Joseph Bartle as a director (1 page)
7 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1,000
(5 pages)
7 January 2011Director's details changed for Kevin Joseph Finn on 31 August 2010 (2 pages)
6 January 2011Director's details changed for Mr Joseph Albert Bartle on 30 September 2010 (2 pages)
6 January 2011Director's details changed for Mr Joseph Albert Bartle on 30 September 2010 (2 pages)
8 November 2010Appointment of Alicia Cavanagh as a director (3 pages)
8 November 2010Appointment of Alicia Cavanagh as a director (3 pages)
8 November 2010Appointment of Mr Joseph Albert Bartle as a director (3 pages)
8 November 2010Appointment of Mr Joseph Albert Bartle as a director (3 pages)
8 November 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 8 November 2010 (1 page)
2 November 2010Director's details changed for Mr Joseph Albert Bartle on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Joseph Albert Bartle on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Joseph Albert Bartle on 1 October 2010 (2 pages)
7 September 2010Appointment of Mr Joseph Albert Bartle as a director (2 pages)
7 September 2010Appointment of Mr Joseph Albert Bartle as a director (2 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Appointment of Kevin Finn as a director (3 pages)
12 August 2010Appointment of Kevin Finn as a director (3 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr John Dodding on 12 October 2009 (2 pages)
3 December 2009Director's details changed for Mr John Dodding on 12 October 2009 (2 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 May 2009Appointment terminated director joseph bartle (1 page)
18 May 2009Appointment terminated director joseph bartle (1 page)
16 April 2009Registered office changed on 16/04/2009 from 18 cambie crescent colchester essex CO4 5DW united kingdom (1 page)
16 April 2009Registered office changed on 16/04/2009 from 18 cambie crescent colchester essex CO4 5DW united kingdom (1 page)
6 October 2008Incorporation (15 pages)
6 October 2008Incorporation (15 pages)