CLINICASSIST LIMITED

Register to unlock more data on OkredoRegister

CLINICASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03921296

Incorporation date

07/02/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fanum House, Basing View, Basingstoke, Hampshire RG21 4EACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon01/03/2012
Application to strike the company off the register
dot icon18/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon08/09/2010
Appointment of Stuart Michael Howard as a director
dot icon07/09/2010
Termination of appointment of John Young as a director
dot icon21/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/06/2010
Registered office address changed from West Wing 6 Miles Gray Road Basildon Essex SS14 3GD on 2010-06-24
dot icon19/04/2010
Termination of appointment of Michael Edward Barry as a director
dot icon14/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon29/04/2009
Accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon27/01/2009
Location of register of members (non legible)
dot icon01/10/2008
Accounting reference date extended from 31/01/2008 to 31/01/2009
dot icon28/09/2008
Accounts made up to 2007-12-31
dot icon28/07/2008
Accounting reference date shortened from 31/01/2009 to 31/01/2008
dot icon08/04/2008
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon04/02/2008
Return made up to 27/01/08; full list of members
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon29/08/2007
Accounting reference date extended from 25/10/06 to 31/12/06
dot icon18/02/2007
Return made up to 27/01/07; full list of members
dot icon18/10/2006
Director resigned
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-25
dot icon14/05/2006
Location of register of members
dot icon14/03/2006
Return made up to 27/01/06; full list of members
dot icon20/07/2005
Accounting reference date shortened from 31/12/05 to 25/10/05
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon09/07/2005
Registered office changed on 10/07/05 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon05/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/06/2004
Registered office changed on 29/06/04 from: queens house 55-56 lincolns inn field london WC2A 3NA
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned;director resigned
dot icon28/06/2004
New secretary appointed
dot icon08/03/2004
Return made up to 08/02/04; full list of members
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 08/02/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon17/02/2002
Return made up to 08/02/02; full list of members
dot icon17/02/2002
Secretary's particulars changed;director's particulars changed
dot icon12/11/2001
Director resigned
dot icon22/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon28/03/2001
Director's particulars changed
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Registered office changed on 29/03/01 from: 38-40 london fruit exchange brushfield street london E1 6EU
dot icon15/03/2001
Return made up to 08/02/01; full list of members
dot icon08/08/2000
New director appointed
dot icon06/08/2000
New secretary appointed
dot icon06/08/2000
Registered office changed on 07/08/00 from: 10 river court ickleford hitchin hertfordshire SG5 3UD
dot icon06/08/2000
Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/08/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon07/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Robert Christian Young
Director
22/06/2004 - 30/07/2010
30
Groves, Adrian
Director
25/01/2001 - 22/06/2004
5
DMCS SECRETARIES LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
1258
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
22/06/2004 - 31/05/2005
127
LMG SERVICES LIMITED
Corporate Secretary
31/07/2000 - 25/01/2001
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICASSIST LIMITED

CLINICASSIST LIMITED is an(a) Dissolved company incorporated on 07/02/2000 with the registered office located at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICASSIST LIMITED?

toggle

CLINICASSIST LIMITED is currently Dissolved. It was registered on 07/02/2000 and dissolved on 25/06/2012.

Where is CLINICASSIST LIMITED located?

toggle

CLINICASSIST LIMITED is registered at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA.

What is the latest filing for CLINICASSIST LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.