Company NameAssured Mortgage & Insurance Services Limited
Company StatusDissolved
Company Number04871844
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Irene Jennifer Murtha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holborn Road
Hylton Lane Estate
Sunderland
Tyne & Wear
SR4 8AP
Director NameKeith Hunter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 01 September 2009)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address58 Mailing Park
Sunderland
Tyne & Wear
SR4 0JB
Secretary NameAlison Hunter
NationalityBritish
StatusResigned
Appointed01 September 2003(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 01 September 2009)
RoleCompany Director
Correspondence Address58 Mailing Park
Sunderland
Tyne & Wear
SR4 0JB
Secretary NameJohn Anderson Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN

Location

Registered Address40 Frederick Street
Insolvent Company Office
Sunderland
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£16,030
Cash£500

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Registered office address changed from Insolvent Company 40 Frederick Street Sunderland Tyne and Wear SR1 1LN United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Insolvent Company 40 Frederick Street Sunderland Tyne and Wear SR1 1LN United Kingdom on 14 January 2010 (1 page)
3 September 2009Appointment Terminated Secretary alison hunter (1 page)
3 September 2009Registered office changed on 03/09/2009 from 4 saint thomas street sunderland tyne & wear SR1 1NW (1 page)
3 September 2009Appointment terminated director keith hunter (1 page)
3 September 2009Appointment terminated secretary alison hunter (1 page)
3 September 2009Appointment Terminated Director keith hunter (1 page)
3 September 2009Registered office changed on 03/09/2009 from 4 saint thomas street sunderland tyne & wear SR1 1NW (1 page)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Return made up to 19/08/08; full list of members (3 pages)
14 January 2009Return made up to 19/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
11 October 2007Return made up to 19/08/07; full list of members (2 pages)
11 October 2007Return made up to 19/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
5 September 2006Return made up to 19/08/06; full list of members (2 pages)
5 September 2006Return made up to 19/08/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
6 October 2005Return made up to 19/08/05; full list of members (2 pages)
6 October 2005Return made up to 19/08/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
13 June 2005Return made up to 19/08/04; full list of members; amend (6 pages)
13 June 2005Return made up to 19/08/04; full list of members; amend (6 pages)
30 September 2004Return made up to 19/08/04; full list of members (6 pages)
30 September 2004Return made up to 19/08/04; full list of members (6 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003Secretary resigned (1 page)
19 August 2003Incorporation (13 pages)