About

Registered Number: 05132327
Date of Incorporation: 19/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: The Malthouse, Regent Street, Llangollen, Clwyd, LL20 8HS,

 

Linguassist Interpreting & Translation Service Ltd was founded on 19 May 2004 with its registered office in Llangollen. The company has one director listed as Paton, Graham Nicol in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Graham Nicol 19 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 17 October 2013
DS01 - Striking off application by a company 07 October 2013
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 15 June 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 17 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.