Company NameAssured Infrastructure Services Ltd
Company StatusDissolved
Company Number09322855
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Robert Ashworth
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleIt Service Provider
Country of ResidenceEngland
Correspondence AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameMrs Nicola Ruzza Ashworth
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Belthorn Road Belthorn
Blackburn
Lancashire
BB1 2NY

Location

Registered AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (1 page)
27 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 May 2016Registered office address changed from 5 Daisy Hill Rossendale Lancashire BB4 7RJ to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 5 Daisy Hill Rossendale Lancashire BB4 7RJ to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 May 2016 (1 page)
17 May 2016Director's details changed for Mrs Nicola Ruzza Ashworth on 11 May 2016 (2 pages)
17 May 2016Director's details changed for Mrs Nicola Ruzza Ashworth on 11 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Matthew Robert Ashworth on 11 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Matthew Robert Ashworth on 11 May 2016 (2 pages)
22 March 2016Appointment of Mrs Nicola Ruzza Ashworth as a director (2 pages)
22 March 2016Appointment of Mrs Nicola Ruzza Ashworth as a director (2 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2
(3 pages)
2 April 2015Appointment of Mrs Nicola Ruzza Ashworth as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Nicola Ruzza Ashworth as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Nicola Ruzza Ashworth as a director on 1 April 2015 (2 pages)
19 January 2015Director's details changed for Mr Matt Ashworth on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Matt Ashworth on 19 January 2015 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)