Company NameAssured Help At Home Ltd
Company StatusDissolved
Company Number06775067
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Alan Cotcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Secretary NameMr Christopher Alan Cotcher
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL

Location

Registered Address29 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Christopher Cotcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,356
Cash£11,111
Current Liabilities£35,574

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Secretary's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (2 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Secretary's details changed for Mr Christopher Cotcher on 4 February 2010 (1 page)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Christopher Cotcher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Christopher Cotcher on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Christopher Cotcher on 4 February 2010 (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Incorporation (13 pages)