Company NameAssist Ai Ltd
Company StatusDissolved
Company Number09864391
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBernat Fages Pernias
Date of BirthMarch 1990 (Born 34 years ago)
NationalitySpanish
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 110 Wandsworth Road
London
SW8 2LB
Director NameRoger Fernandez Guri
Date of BirthOctober 1990 (Born 33 years ago)
NationalitySpanish
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 110 Wandsworth Road
London
SW8 2LB

Location

Registered AddressFlat 1 110 Wandsworth Road
London
SW8 2LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
3 June 2016Registered office address changed from 122 Devon Mansions Tooley Street London SE1 2NU United Kingdom to Flat 1 110 Wandsworth Road London SW8 2LB on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 122 Devon Mansions Tooley Street London SE1 2NU United Kingdom to Flat 1 110 Wandsworth Road London SW8 2LB on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Flat 1 110 Wandsworth Road London SW8 2LB England to Flat 1 110 Wandsworth Road London SW8 2LB on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Flat 1 110 Wandsworth Road London SW8 2LB England to Flat 1 110 Wandsworth Road London SW8 2LB on 3 June 2016 (1 page)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 8
  • ANNOTATION Replacement SH01 was replaced on 21/03/2016 as it was not properly delivered
(10 pages)
15 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 8
  • ANNOTATION Replacement SH01 was replaced on 21/03/2016 as it was not properly delivered
(10 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)