Company NameThe Computer Assistant Ltd
Company StatusDissolved
Company Number08101870
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMs Mareike Fitz
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed05 February 2020(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address96 Kirkgate
Leeds
LS2 7DJ
Director NameMs Bianca Finnerty
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address92b Brudenell Road
Leeds
LS6 1EG
Director NameMr Donald Oluwafemi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 September 2012)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Gordon Terrace
Leeds
LS6 4HX
Director NameMr Donald Oluwafemi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 September 2012)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Gordon Terrace
Leeds
LS6 4HX
Director NameMiss Bianca Sabine Finnerty
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2020)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Director NameMr Rezeq Naim
Date of BirthJune 1975 (Born 48 years ago)
NationalityPalestinian
StatusResigned
Appointed20 February 2013(8 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 March 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address96 Kirkgate
Leeds
LS2 7DJ
Secretary NameMs Bianca Finnerty
StatusResigned
Appointed20 February 2013(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 23 December 2013)
RoleCompany Director
Correspondence Address96 Kirkgate
Leeds
LS2 7DJ

Contact

Websitewww.thecomputerassistant.com

Location

Registered Address96 Kirkgate
Leeds
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2020Termination of appointment of Bianca Sabine Finnerty as a director on 7 February 2020 (1 page)
6 February 2020Appointment of Ms Mareike Fitz as a director on 5 February 2020 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 3
(6 pages)
12 October 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 3
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Termination of appointment of Donald Oluwafemi as a director (1 page)
15 April 2014Termination of appointment of Donald Oluwafemi as a director (1 page)
15 April 2014Appointment of Miss Bianca Sabine Finnerty as a director (2 pages)
15 April 2014Appointment of Miss Bianca Sabine Finnerty as a director (2 pages)
24 March 2014Termination of appointment of Bianca Finnerty as a secretary (1 page)
24 March 2014Termination of appointment of Bianca Finnerty as a secretary (1 page)
23 March 2014Termination of appointment of Bianca Finnerty as a director (1 page)
23 March 2014Termination of appointment of Bianca Finnerty as a director (1 page)
20 March 2014Appointment of Mr Donald Oluwafemi as a director (2 pages)
20 March 2014Appointment of Mr Donald Oluwafemi as a director (2 pages)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 March 2013Termination of appointment of Rezeq Naim as a director (1 page)
19 March 2013Termination of appointment of Rezeq Naim as a director (1 page)
20 February 2013Appointment of Ms Bianca Finnerty as a secretary (2 pages)
20 February 2013Appointment of Mr Rezeq Naim as a director (2 pages)
20 February 2013Registered office address changed from 92B Brudenell Road Leeds LS6 1EG England on 20 February 2013 (1 page)
20 February 2013Appointment of Mr Rezeq Naim as a director (2 pages)
20 February 2013Appointment of Ms Bianca Finnerty as a secretary (2 pages)
20 February 2013Registered office address changed from 92B Brudenell Road Leeds LS6 1EG England on 20 February 2013 (1 page)
15 June 2012Termination of appointment of Donald Oluwafemi as a director (1 page)
15 June 2012Termination of appointment of Donald Oluwafemi as a director (1 page)
13 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 3
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 3
(3 pages)
12 June 2012Appointment of Mr Donald Oluwafemi as a director (2 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Appointment of Mr Donald Oluwafemi as a director (2 pages)