About

Registered Number: 05348782
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: Brook House, Mint Street, Godalming, Surrey, GU7 1HE

 

Based in Surrey, Assimilate Europe Ltd was founded on 01 February 2005, it's status is listed as "Dissolved". We don't know the number of employees at this company. The current directors of the business are listed as Ross, Lori Susanne, Buckley, Marie Ann, Edson, Jeffrey Henry, Meadlock, James W., Wilhoite, John Warren, Assimilate Europe Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Marie Ann 01 February 2005 31 January 2006 1
EDSON, Jeffrey Henry 20 August 2005 01 December 2015 1
MEADLOCK, James W. 01 April 2008 01 December 2015 1
WILHOITE, John Warren 20 August 2005 01 April 2008 1
ASSIMILATE EUROPE LTD 01 January 2011 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Lori Susanne 07 March 2006 01 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 11 January 2016
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 06 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AP02 - Appointment of corporate director 02 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 05 June 2009
287 - Change in situation or address of Registered Office 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
363a - Annual Return 22 May 2009
353 - Register of members 22 May 2009
363a - Annual Return 06 May 2008
353 - Register of members 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
225 - Change of Accounting Reference Date 20 January 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
CERTNM - Change of name certificate 12 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.