Company NameJSC Assist Ltd
Company StatusDissolved
Company Number09406399
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Abdirashid Ahmed
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySomali
StatusClosed
Appointed19 January 2017(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 29 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Newbury Close
Northolt
UB5 4JF
Director NameMr Ahmed Maalim
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Drayton Road
London
NW10 4DE
Director NameMr Mohamud Malin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address188 Church Road
London
NW10 9NP
Director NameMr Waqas Siddique
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address186 Church Road
London
NW10 9NP
Director NameMr Abdi Qaliif Dhodhoob
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address186 Church Road
London
NW10 9NP

Location

Registered Address28 Newbury Close
Northolt
UB5 4JF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Registered office address changed from 186 Church Road London London NW10 9NP United Kingdom to 28 Newbury Close Northolt UB5 4JF on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 186 Church Road London London NW10 9NP United Kingdom to 28 Newbury Close Northolt UB5 4JF on 2 February 2017 (1 page)
1 February 2017Appointment of Mr Abdirashid Ahmed as a director on 19 January 2017 (2 pages)
1 February 2017Termination of appointment of Abdi Qaliif Dhodhoob as a director on 1 January 2016 (1 page)
1 February 2017Termination of appointment of Abdi Qaliif Dhodhoob as a director on 1 January 2016 (1 page)
1 February 2017Appointment of Mr Abdirashid Ahmed as a director on 19 January 2017 (2 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2015Termination of appointment of Waqas Siddique as a director on 26 January 2015 (1 page)
19 July 2015Termination of appointment of Mohamud Malin as a director on 26 January 2015 (1 page)
19 July 2015Termination of appointment of Ahmed Maalim as a director on 26 January 2015 (1 page)
19 July 2015Termination of appointment of Mohamud Malin as a director on 26 January 2015 (1 page)
19 July 2015Termination of appointment of Waqas Siddique as a director on 26 January 2015 (1 page)
19 July 2015Termination of appointment of Ahmed Maalim as a director on 26 January 2015 (1 page)
13 May 2015Appointment of Mr Waqas Siddique as a director on 26 January 2015 (2 pages)
13 May 2015Appointment of Mr Waqas Siddique as a director on 26 January 2015 (2 pages)
13 May 2015Appointment of Mr Mohamud Malin as a director on 26 January 2015 (2 pages)
13 May 2015Appointment of Mr Ahmed Maalim as a director on 26 January 2015 (2 pages)
13 May 2015Appointment of Mr Mohamud Malin as a director on 26 January 2015 (2 pages)
13 May 2015Appointment of Mr Ahmed Maalim as a director on 26 January 2015 (2 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)