Company NameAssistance Network Ltd
Company StatusDissolved
Company Number06924492
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 3 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 Nabil Ayed
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Swamleys
45 Westbourne Park Road
London
W2 5QE
Director NameMr Nabil Ayed
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Avenue Marcel Paul
Venissieux
France 69200
Director NameMrs Bibi Naziana Nazeerally
Date of BirthAugust 1984 (Born 39 years ago)
NationalityMauritian
StatusResigned
Appointed18 April 2013(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 24 May 2013)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressMarble Arch Tower 55 Bryanston Street
London
W1H 7AJ

Location

Registered Address120 Edgware Road
London
W2 2DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Nabil Ayed
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
8 November 2016Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
8 November 2016Amended total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2016Amended total exemption small company accounts made up to 30 June 2011 (3 pages)
28 October 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AJ to 120 Edgware Road London W2 2DZ on 28 October 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 May 2013Termination of appointment of Bibi Nazeerally as a director (1 page)
24 May 2013Appointment of Mr Nabil Ayed as a director (2 pages)
18 April 2013Termination of appointment of Nabil Ayed as a director (1 page)
18 April 2013Appointment of Mrs Bibi Naziana Nazeerally as a director (2 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 January 2011Registered office address changed from Suite 33 464 Edgware Road Maida Vale London W2 1AH England on 21 January 2011 (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Nabil Ayed on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Mr Nabil Ayed on 1 May 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Incorporation (13 pages)