About

Registered Number: 06424499
Date of Incorporation: 12/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: 29 Hoades Wood Road, Sturry, Canterbury, Kent, CT2 0LY

 

Assistance Direct Ltd was founded on 12 November 2007 with its registered office in Kent. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mustafa Yilmaz 12 November 2007 01 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 20 July 2010
TM01 - Termination of appointment of director 15 April 2010
CERTNM - Change of name certificate 13 April 2010
CONNOT - N/A 13 April 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
363a - Annual Return 11 February 2009
353 - Register of members 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
225 - Change of Accounting Reference Date 18 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.