ASSAY ADVISORY LIMITED

Register to unlock more data on OkredoRegister

ASSAY ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07453404

Incorporation date

29/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07453404 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon15/11/2023
Termination of appointment of Brett Evan Stacey as a director on 2023-11-02
dot icon15/11/2023
Application to strike the company off the register
dot icon14/11/2023
Registered office address changed to PO Box 4385, 07453404 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14
dot icon30/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon20/12/2021
Change of details for Assay Corporate Finance Limited as a person with significant control on 2021-03-01
dot icon20/12/2021
Termination of appointment of Ian Bussey as a director on 2021-12-20
dot icon12/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN on 2021-02-26
dot icon26/02/2021
Registered office address changed from 80 Caroline Street Birmingham B3 1UP England to 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-02-26
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon20/01/2020
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 80 Caroline Street Birmingham B3 1UP on 2020-01-20
dot icon07/01/2020
Resolutions
dot icon21/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Resolutions
dot icon08/03/2019
Appointment of Mr David Andrew Tucker as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Brigid Geraldine Ferarrio as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Michael David Simson as a director on 2019-03-01
dot icon08/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from 1 Royal Exchange Avenue 1 Royal Exchange Avenue London EC3V 3LT England to 1 Royal Exchange Avenue London EC3V 3LT on 2018-09-19
dot icon19/09/2018
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 1 Royal Exchange Avenue 1 Royal Exchange Avenue London EC3V 3LT on 2018-09-19
dot icon19/09/2018
Registered office address changed from 13 st. Thomas Street London SE1 9RY England to 1 Royal Exchange Avenue London EC3V 3LT on 2018-09-19
dot icon09/03/2018
Appointment of Mr Brett Evan Stacey as a director on 2018-03-08
dot icon05/03/2018
Appointment of Mr Ian Bussey as a director on 2018-03-02
dot icon03/01/2018
Appointment of Ms Brigid Geraldine Ferarrio as a director on 2017-11-15
dot icon30/11/2017
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 13 st. Thomas Street London SE1 9RY on 2017-11-30
dot icon30/11/2017
Appointment of Mr Ian Bussey as a secretary on 2017-11-10
dot icon30/11/2017
Termination of appointment of Brian Paul Kemp as a secretary on 2017-11-10
dot icon15/11/2017
Confirmation statement made on 2017-10-02 with updates
dot icon14/11/2017
Second filing for the appointment of Michael David Simson as a director
dot icon25/10/2017
Notification of Assay Corporate Finance Limited as a person with significant control on 2017-10-02
dot icon25/10/2017
Cessation of Darren John Shirlaw as a person with significant control on 2017-10-02
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Notification of Darren John Shirlaw as a person with significant control on 2016-04-06
dot icon13/09/2017
Termination of appointment of Damian William Colin Woodward as a director on 2017-01-31
dot icon13/09/2017
Termination of appointment of Peter Francis Harford as a director on 2017-01-31
dot icon13/09/2017
Appointment of Mr Michael David Simson as a director on 2017-01-05
dot icon13/09/2017
Appointment of Mr Brian Paul Kemp as a secretary on 2017-01-05
dot icon17/07/2017
Cessation of Assay Advisory Limited as a person with significant control on 2016-04-06
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon08/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Damian William Colin Woodward as a director
dot icon17/12/2013
Termination of appointment of Michael Wood as a director
dot icon03/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/04/2013
Certificate of change of name
dot icon06/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon26/01/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon29/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.04K
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Descended-96.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bussey, Ian
Secretary
10/11/2017 - Present
-
Kemp, Brian Paul
Secretary
05/01/2017 - 10/11/2017
-
Stacey, Brett Evan
Director
08/03/2018 - 02/11/2023
15
Tucker, David Andrew
Director
01/03/2019 - Present
74
Bussey, Ian
Director
02/03/2018 - 20/12/2021
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSAY ADVISORY LIMITED

ASSAY ADVISORY LIMITED is an(a) Dissolved company incorporated on 29/11/2010 with the registered office located at 4385, 07453404 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSAY ADVISORY LIMITED?

toggle

ASSAY ADVISORY LIMITED is currently Dissolved. It was registered on 29/11/2010 and dissolved on 20/02/2024.

Where is ASSAY ADVISORY LIMITED located?

toggle

ASSAY ADVISORY LIMITED is registered at 4385, 07453404 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASSAY ADVISORY LIMITED do?

toggle

ASSAY ADVISORY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSAY ADVISORY LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.