Company NamePhone Assure Ltd
Company StatusDissolved
Company Number04529020
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew McArthur Holman-West
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Royal Exchange
London
EC3V 3LN
Director NameRachel Kathryn Jordan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address56 Llantarnam Drive
Radyr
Cardiff
CF15 8GA
Wales
Secretary NameWanda Lianne Winchester
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Coedcelyn Road
Derwen Fawr
Swansea
West Glamorgan
SA2 8DS
Wales
Secretary NameBenjamin Winchester
NationalityBritish
StatusResigned
Appointed19 September 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2005)
RoleSales Manager
Correspondence AddressFlat 10 Sketty Court
Dillwyn Road Sketty
Swansea
South Wales
SA2 9AQ
Wales
Director NameAnthony Winchester
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2005)
RoleManager
Correspondence Address14 Acorn Close
The Copse
Miskin
CF72 8SQ
Wales
Director NameMr Matthew Burge
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2004(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marine Parade
Penarth
Cardiff
CF64 3BE
Wales
Director NameMarc Winchester
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 2005)
RoleCompany Director
Correspondence Address6 Park View Horizons
Swansea
SA2 7AQ
Wales
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameMr John Anthony Blakemore
NationalityBritish
StatusResigned
Appointed06 September 2007(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressFlat 26 24 Wapping Wall
London
E1W 3SE
Secretary NameMr Graham Hodgson
NationalityEnglish
StatusResigned
Appointed01 September 2009(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLondon Underwriting Centre 3 Minster Court
Mincing Lane
London
EC3R 7DD

Contact

Websiteholmans.co.uk

Location

Registered Address1st Floor Royal Exchange
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

12 November 2002Delivered on: 26 November 2002
Satisfied on: 15 January 2005
Persons entitled: The Standard Life Assurance Company

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of an amount equivalent to 3 months rent reserved and payable under the lease plus vat thereon (being £1,468.75) with any monies added to the deposit account.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
10 March 2017Application to strike the company off the register (3 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
21 July 2016Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Graham Hodgson as a secretary (1 page)
18 July 2011Termination of appointment of Graham Hodgson as a secretary (1 page)
22 March 2011Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011 (1 page)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Graham Hodgson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Andrew Mcarthur Holman on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Graham Hodgson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Andrew Mcarthur Holman on 29 October 2009 (2 pages)
14 September 2009Appointment terminated secretary john blakemore (1 page)
14 September 2009Secretary appointed mr graham hodgson (1 page)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
14 September 2009Appointment terminated secretary john blakemore (1 page)
14 September 2009Secretary appointed mr graham hodgson (1 page)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from ibex house 42-47 minories london EC3N 1DY (1 page)
14 November 2008Registered office changed on 14/11/2008 from ibex house 42-47 minories london EC3N 1DY (1 page)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
8 September 2008Return made up to 06/09/08; full list of members (3 pages)
8 September 2008Return made up to 06/09/08; full list of members (3 pages)
24 January 2008Full accounts made up to 30 June 2007 (11 pages)
24 January 2008Full accounts made up to 30 June 2007 (11 pages)
1 October 2007Return made up to 06/09/07; full list of members (2 pages)
1 October 2007Return made up to 06/09/07; full list of members (2 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
31 May 2007Auditor's resignation (1 page)
31 May 2007Auditor's resignation (1 page)
17 November 2006Full accounts made up to 30 June 2006 (11 pages)
17 November 2006Full accounts made up to 30 June 2006 (11 pages)
25 September 2006Return made up to 06/09/06; full list of members (3 pages)
25 September 2006Return made up to 06/09/06; full list of members (3 pages)
7 June 2006Return made up to 06/09/05; full list of members (8 pages)
7 June 2006Return made up to 06/09/05; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
13 September 2005Director resigned (2 pages)
13 September 2005Director resigned (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 33 heathfield swansea SA1 6HD (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 33 heathfield swansea SA1 6HD (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
1 March 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (1 page)
13 September 2004Return made up to 06/09/04; full list of members (6 pages)
13 September 2004Return made up to 06/09/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 January 2004Registered office changed on 05/01/04 from: 29 harley street london W1G 9QR (1 page)
5 January 2004Return made up to 06/09/03; full list of members (6 pages)
5 January 2004Registered office changed on 05/01/04 from: 29 harley street london W1G 9QR (1 page)
5 January 2004Return made up to 06/09/03; full list of members (6 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (21 pages)
6 September 2002Incorporation (21 pages)