THE ASSESSMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ASSESSMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02959024

Incorporation date

15/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1994)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon16/06/2017
Termination of appointment of Charles Keith Scobie as a director on 2017-06-01
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon12/04/2016
Registered office address changed from 80 Strand London WC2R 0RL England to Acre House 11-15 William Road London NW1 3ER on 2016-04-13
dot icon10/04/2016
Appointment of a voluntary liquidator
dot icon10/04/2016
Resolutions
dot icon10/04/2016
Declaration of solvency
dot icon23/03/2016
Resolutions
dot icon14/03/2016
Termination of appointment of Joseph Anthony Carroll as a director on 2016-03-09
dot icon13/03/2016
Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 2016-03-14
dot icon11/02/2016
Termination of appointment of Tamara Lee Minick-Scokalo as a director on 2016-02-12
dot icon30/10/2015
Satisfaction of charge 1 in full
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Director's details changed for Mr Charles Keith Scobie on 2014-12-01
dot icon01/12/2014
Appointment of Joseph Anthony Carroll as a director on 2014-12-01
dot icon30/11/2014
Termination of appointment of Sean Nicholas Price as a director on 2014-11-30
dot icon17/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon16/06/2014
Appointment of Mr Charles Keith Scobie as a director
dot icon15/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/06/2014
Termination of appointment of Andrew Parr as a director
dot icon18/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/03/2013
Appointment of Mr. Martyn James Allen Leader as a director
dot icon24/03/2013
Appointment of Sean Nicholas Price as a director
dot icon24/03/2013
Termination of appointment of Victor Keyworth as a director
dot icon19/03/2013
Appointment of Tamara Lee Minick-Scokalo as a director
dot icon18/03/2013
Termination of appointment of Rona Fairhead as a director
dot icon09/01/2013
Termination of appointment of Caspar Hobbs as a director
dot icon18/11/2012
Appointment of Andrew William Parr as a director
dot icon18/11/2012
Termination of appointment of Christopher Butler as a director
dot icon24/10/2012
Appointment of Natalie Jane Dale as a secretary
dot icon16/09/2012
Director's details changed for Mr Christopher Butler on 2012-09-10
dot icon16/09/2012
Director's details changed for Mr Victor Edward Keyworth on 2012-09-10
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon20/08/2012
Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 2012-08-21
dot icon02/07/2012
Appointment of Atephen Andrew Jones as a secretary
dot icon02/07/2012
Termination of appointment of Daksha Hirani as a secretary
dot icon10/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/02/2012
Appointment of Rona Fairhead as a director
dot icon23/02/2012
Appointment of Caspar Hobbs as a director
dot icon20/02/2012
Register(s) moved to registered inspection location
dot icon20/02/2012
Register inspection address has been changed
dot icon31/01/2012
Appointment of Mrs Daksha Hirani as a secretary
dot icon31/01/2012
Termination of appointment of Helen Milsom as a secretary
dot icon06/12/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-09-30
dot icon19/10/2009
Director's details changed for Mr Christopher Butler on 2009-10-20
dot icon19/10/2009
Director's details changed for Mr Victor Edward Keyworth on 2009-10-20
dot icon07/09/2009
Return made up to 16/08/09; full list of members
dot icon10/03/2009
Full accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 16/08/08; full list of members
dot icon09/03/2008
Full accounts made up to 2007-09-30
dot icon07/02/2008
Resolutions
dot icon16/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Registered office changed on 12/10/07 from: bonsall street long eaton nottingham nottinghamshire NG10 2AN
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Declaration of assistance for shares acquisition
dot icon11/09/2007
Return made up to 16/08/07; full list of members
dot icon18/03/2007
Full accounts made up to 2006-09-30
dot icon29/08/2006
Return made up to 16/08/06; full list of members
dot icon30/07/2006
Full accounts made up to 2005-09-30
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon31/08/2005
Return made up to 16/08/05; full list of members
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon09/03/2005
Full accounts made up to 2004-09-30
dot icon13/09/2004
Return made up to 16/08/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-09-30
dot icon03/09/2003
Auditor's resignation
dot icon03/09/2003
Return made up to 16/08/03; full list of members
dot icon23/03/2003
Full accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 16/08/02; full list of members
dot icon15/04/2002
Full accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 16/08/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-09-30
dot icon05/02/2001
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon13/09/2000
Return made up to 16/08/00; full list of members
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed
dot icon14/04/2000
Registered office changed on 15/04/00 from: 35 bishopsgate station road taplow maidenhead berkshire SL6 0PA
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned;director resigned
dot icon14/04/2000
New director appointed
dot icon10/02/2000
Accounts for a small company made up to 1999-06-30
dot icon15/11/1999
Return made up to 16/08/99; full list of members; amend
dot icon05/10/1999
Return made up to 16/08/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon13/03/1999
New director appointed
dot icon15/12/1998
New secretary appointed;new director appointed
dot icon21/10/1998
Return made up to 16/08/98; full list of members
dot icon03/06/1998
Director resigned
dot icon09/02/1998
Auditor's resignation
dot icon28/12/1997
Full accounts made up to 1997-06-30
dot icon07/12/1997
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon19/08/1997
Return made up to 16/08/97; no change of members
dot icon15/01/1997
Full accounts made up to 1996-04-30
dot icon19/08/1996
Return made up to 16/08/96; full list of members
dot icon26/12/1995
Full accounts made up to 1995-04-30
dot icon15/11/1995
Ad 03/11/94--------- £ si 98@1
dot icon14/11/1995
Director resigned
dot icon11/10/1995
Return made up to 16/08/95; full list of members
dot icon02/08/1995
Registered office changed on 03/08/95 from: 32 high street thatcham berkshire
dot icon08/05/1995
Accounting reference date notified as 30/04
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
New director appointed
dot icon22/08/1994
Director resigned;new director appointed
dot icon22/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Registered office changed on 23/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minick-Scokalo, Tamara Lee
Director
26/02/2013 - 11/02/2016
11
Scobie, Charles Keith
Director
02/06/2014 - 31/05/2017
26
Heslop, Colin Bernard
Director
24/08/1994 - 23/02/1998
9
JORDANS (SCOTLAND) LIMITED
Nominee Director
15/08/1994 - 15/08/1994
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
15/08/1994 - 15/08/1994
8526

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 THE ASSESSMENT COMPANY LIMITED

THE ASSESSMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 15/08/1994 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 THE ASSESSMENT COMPANY LIMITED?

toggle

THE ASSESSMENT COMPANY LIMITED is currently Dissolved. It was registered on 15/08/1994 and dissolved on 05/12/2017.

Where is THE ASSESSMENT COMPANY LIMITED located?

toggle

THE ASSESSMENT COMPANY LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does THE ASSESSMENT COMPANY LIMITED do?

toggle

THE ASSESSMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE ASSESSMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.