Company NameEsured Limited
Company StatusDissolved
Company Number03023021
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)
Previous NameFinsbury Harlequin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Paul William Matthewson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 North End Road
London
NW11 7HT
Secretary NameMs Sarah Anne Phillips
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 North End Road
London
NW11 7HT
Director NameDavid Abraham Hammond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years after company formation)
Appointment Duration8 years (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressGreenvale
Reawick
Shetland
Isle Of Shetland
ZE2 9NJ
Scotland
Director NameMr Michael David Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years after company formation)
Appointment Duration8 years (resigned 28 February 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address31a Lexden Road
Colchester
Essex
CO3 3PX

Location

Registered Address133 North End Road
London
NW11 7HT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 3
(4 pages)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 3
(4 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 17/02/09; full list of members (3 pages)
19 March 2009Return made up to 17/02/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 January 2009Accounts made up to 31 March 2008 (4 pages)
13 March 2008Return made up to 17/02/08; full list of members (4 pages)
13 March 2008Return made up to 17/02/08; full list of members (4 pages)
28 February 2008Appointment terminated director david hammond (1 page)
28 February 2008Appointment Terminated Director david hammond (1 page)
28 February 2008Appointment terminated director michael jones (1 page)
28 February 2008Appointment Terminated Director michael jones (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts made up to 31 March 2007 (4 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts made up to 31 March 2005 (3 pages)
21 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 17/02/05; full list of members (3 pages)
2 February 2005Accounts made up to 31 March 2004 (4 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 17/02/04; full list of members (7 pages)
5 March 2004Return made up to 17/02/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 17/02/03; full list of members (7 pages)
27 March 2003Return made up to 17/02/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 September 2002Accounts made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 17/02/02; full list of members (7 pages)
5 March 2002Return made up to 17/02/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2002Accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 17/02/01; full list of members (7 pages)
5 April 2001Return made up to 17/02/01; full list of members (7 pages)
5 February 2001Accounts made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 November 2000Registered office changed on 15/11/00 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
15 November 2000Registered office changed on 15/11/00 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
23 March 2000New director appointed (3 pages)
23 March 2000Return made up to 17/02/00; full list of members (6 pages)
23 March 2000New director appointed (3 pages)
23 March 2000Return made up to 17/02/00; full list of members (6 pages)
22 March 2000Ad 16/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 March 2000Ad 16/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 March 2000Company name changed finsbury harlequin LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed finsbury harlequin LIMITED\certificate issued on 07/03/00 (2 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 January 2000Accounts made up to 31 March 1999 (5 pages)
3 April 1999Return made up to 17/02/99; full list of members (6 pages)
3 April 1999Return made up to 17/02/99; full list of members (6 pages)
31 January 1999Accounts made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1998Return made up to 17/02/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 January 1998Accounts made up to 31 March 1997 (5 pages)
18 June 1997Registered office changed on 18/06/97 from: 2 aztec row berners road london N1 0PW (1 page)
18 June 1997Registered office changed on 18/06/97 from: 2 aztec row berners road london N1 0PW (1 page)
27 November 1996Accounts made up to 31 March 1996 (5 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Return made up to 17/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
(6 pages)
24 March 1996Return made up to 17/02/96; full list of members (6 pages)
16 March 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Accounting reference date notified as 31/03 (1 page)