Company NameAssured Technologies Limited
Company StatusDissolved
Company Number02615616
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameAssured Memory Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew James Dowsett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(same day as company formation)
RoleMotor Vehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameMr Ian James Tims
NationalityBritish
StatusClosed
Appointed01 June 1995(4 years after company formation)
Appointment Duration17 years, 5 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cambridgeshire Close
Warfield
Bracknell
Berkshire
RG42 3XW
Director NameMr Ian James Tims
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 13 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Cambridgeshire Close
Warfield
Bracknell
Berkshire
RG42 3XW
Director NameSunya Lansbury
Date of BirthJuly 1963 (Born 60 years ago)
NationalityKorean
StatusClosed
Appointed01 May 1998(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffinhurst
Bucks Hill
Chipperfield
Herts
WD4 9AS
Director NameMr Michael Neville Peries
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleElectronic Components Distributor
Correspondence Address19 Crofters Close
Isleworth
Middlesex
TW7 7PH
Secretary NameMr Michael Neville Peries
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleElectronic Components Distributor
Correspondence Address19 Crofters Close
Isleworth
Middlesex
TW7 7PH
Director NameMrs Donna Marie Perio
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1994)
RoleHousewife
Correspondence Address35 Albury Avenue
Isleworth
Middlesex
TW7 5HY
Secretary NameMrs Donna Marie Perio
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1994)
RoleHousewife
Correspondence Address35 Albury Avenue
Isleworth
Middlesex
TW7 5HY
Secretary NameLynn Dowsett
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressDale Cottage 182 Silverdale Road
Ashley Park
Walton On Thames
Surrey
KT12 1EL
Director NameKevin Mark Brazier
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1997)
RoleSales Director
Correspondence Address34 Howard Crescent
Seer Green
Buckinghamshire
HP9 2XP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100k at £1Mr Andrew Dowsett
100.00%
Ordinary

Financials

Year2014
Turnover£940,530
Gross Profit£25,619
Net Worth£752,326
Cash£726,465
Current Liabilities£169,750

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 November 2012Final Gazette dissolved following liquidation (1 page)
13 November 2012Final Gazette dissolved following liquidation (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
13 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
21 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-13
(1 page)
21 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Declaration of solvency (3 pages)
21 September 2011Declaration of solvency (3 pages)
21 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Registered office address changed from 583 London Road Isleworth Middlesex TW7 4EJ on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 583 London Road Isleworth Middlesex TW7 4EJ on 20 September 2011 (1 page)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100,000
(5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100,000
(5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100,000
(5 pages)
10 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
10 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Andrew James Dowsett on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Andrew James Dowsett on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Andrew James Dowsett on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Sunya Lansbury on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Sunya Lansbury on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Sunya Lansbury on 7 May 2010 (2 pages)
10 February 2010Full accounts made up to 31 May 2009 (10 pages)
10 February 2010Full accounts made up to 31 May 2009 (10 pages)
19 May 2009Return made up to 07/05/09; full list of members (4 pages)
19 May 2009Return made up to 07/05/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 May 2008 (10 pages)
19 September 2008Full accounts made up to 31 May 2008 (10 pages)
15 May 2008Return made up to 07/05/08; full list of members (4 pages)
15 May 2008Return made up to 07/05/08; full list of members (4 pages)
6 November 2007Full accounts made up to 31 May 2007 (10 pages)
6 November 2007Full accounts made up to 31 May 2007 (10 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
16 August 2006Full accounts made up to 31 May 2006 (11 pages)
16 August 2006Full accounts made up to 31 May 2006 (11 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
3 February 2006Full accounts made up to 31 May 2005 (11 pages)
3 February 2006Full accounts made up to 31 May 2005 (11 pages)
13 January 2006Registered office changed on 13/01/06 from: 581 london road isleworth middlesex TW7 4EJ (1 page)
13 January 2006Registered office changed on 13/01/06 from: 581 london road isleworth middlesex TW7 4EJ (1 page)
9 May 2005Return made up to 07/05/05; full list of members (2 pages)
9 May 2005Return made up to 07/05/05; full list of members (2 pages)
26 January 2005Full accounts made up to 31 May 2004 (10 pages)
26 January 2005Full accounts made up to 31 May 2004 (10 pages)
7 May 2004Return made up to 07/05/04; full list of members (3 pages)
7 May 2004Return made up to 07/05/04; full list of members (3 pages)
10 November 2003Full accounts made up to 31 May 2003 (10 pages)
10 November 2003Full accounts made up to 31 May 2003 (10 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
12 March 2003Full accounts made up to 31 May 2002 (11 pages)
12 March 2003Full accounts made up to 31 May 2002 (11 pages)
24 May 2002Return made up to 30/05/02; full list of members (7 pages)
24 May 2002Return made up to 30/05/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
18 October 2001Particulars of mortgage/charge (6 pages)
18 October 2001Particulars of mortgage/charge (6 pages)
24 May 2001Return made up to 30/05/01; full list of members (7 pages)
24 May 2001Return made up to 30/05/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 June 2000Return made up to 30/05/00; full list of members (7 pages)
12 June 2000Return made up to 30/05/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 May 1999Return made up to 30/05/99; no change of members (4 pages)
20 May 1999Return made up to 30/05/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
2 June 1997Return made up to 30/05/97; full list of members (6 pages)
2 June 1997Return made up to 30/05/97; full list of members (6 pages)
12 February 1997Full accounts made up to 31 May 1996 (13 pages)
12 February 1997Full accounts made up to 31 May 1996 (13 pages)
4 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 May 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Return made up to 30/05/96; no change of members (4 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: beechey hse 87 church rd cronthorne berks rgii 7AW (1 page)
26 May 1995Registered office changed on 26/05/95 from: beechey hse 87 church rd cronthorne berks rgii 7AW (1 page)
26 May 1995Return made up to 30/05/95; no change of members (4 pages)
26 May 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)