About

Registered Number: 06819561
Date of Incorporation: 16/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 10 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, The Assembly Network Ltd was founded on 16 February 2009, it's status is listed as "Dissolved". Tanqueray, Clive is the current director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANQUERAY, Clive 16 February 2009 09 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
LIQ13 - N/A 28 May 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
AA01 - Change of accounting reference date 21 April 2016
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 01 April 2016
4.70 - N/A 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
AR01 - Annual Return 23 February 2016
AA01 - Change of accounting reference date 25 January 2016
RESOLUTIONS - N/A 22 December 2015
SH06 - Notice of cancellation of shares 22 December 2015
SH03 - Return of purchase of own shares 22 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 31 March 2010
RESOLUTIONS - N/A 17 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2010
AD01 - Change of registered office address 17 December 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.