Company NameJust Assured Limited
Company StatusDissolved
Company Number04578360
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark Woosey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 09 August 2011)
RoleInformation Services Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Director NameMr Alan Penrhyn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2011)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(7 years, 9 months after company formation)
Appointment Duration1 year (closed 09 August 2011)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMr Richard Michael Reger
StatusClosed
Appointed16 August 2010(7 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameAnna Louise Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleLawyer
Correspondence Address19c Hill Street
St Albans
Hertfordshire
AL3 4AS
Secretary NameAndrew John Murray
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameJane Vyvyan Bloodworth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2007)
RoleAudit Assurance Director
Correspondence Address101 Montagu Road
Datchet
Slough
SL3 9DX
Director NameMr Nicholas Anthony Charles Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish/Usa
StatusResigned
Appointed01 November 2002(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 23 January 2009)
RoleHousing Association Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Castelnau
London
SW13 9ET
Director NameKelsey Walker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2007)
RoleDirector Of Audit And Consulta
Correspondence Address3 King Edward Terrace
Whichford
Shipston On Stour
Warwickshire
CV36 5PL
Director NameMr Edward John Gatward
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 14 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Westcroft Square
London
W6 0TB
Secretary NameMichael Douglas Fuller
NationalityBritish
StatusResigned
Appointed01 November 2002(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2006)
RoleSecretary
Correspondence Address9 Pine Walk
Banstead
Surrey
SM7 3QA
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 May 2010)
RoleGroup Company Secretary
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameMichael Spencer Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2008(5 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2009)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Buckhurst Cottages Biddenden Road
Frittenden
Cranbrook
Kent
TN17 2BG
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2010)
RoleSocial Housing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Secretary NameMs Susan Lesley McBride
StatusResigned
Appointed19 May 2010(7 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 August 2010)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (3 pages)
12 April 2011Application to strike the company off the register (3 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
4 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
4 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
27 August 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
27 August 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
27 August 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
27 August 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
27 August 2010Appointment of Mr Colin Mitchell as a director (2 pages)
27 August 2010Appointment of Mr Colin Mitchell as a director (2 pages)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
23 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
23 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
9 October 2009Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages)
9 October 2009Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages)
22 April 2009Appointment Terminated Director michael carter (1 page)
22 April 2009Appointment terminated director michael carter (1 page)
1 April 2009Full accounts made up to 31 March 2008 (16 pages)
1 April 2009Full accounts made up to 31 March 2008 (16 pages)
24 March 2009Appointment terminate, director nicholas anthony charles wood logged form (1 page)
24 March 2009Appointment Terminate, Director Nicholas Anthony Charles Wood Logged Form (1 page)
3 March 2009Appointment Terminated Director nicholas wood (1 page)
3 March 2009Appointment terminated director nicholas wood (1 page)
3 December 2008Annual return made up to 31/10/08 (3 pages)
3 December 2008Annual return made up to 31/10/08 (3 pages)
3 October 2008Director appointed mark woosey (2 pages)
3 October 2008Director appointed steven john woodcock (2 pages)
3 October 2008Director appointed michael spencer carter (2 pages)
3 October 2008Director appointed mark woosey (2 pages)
3 October 2008Director appointed michael spencer carter (2 pages)
3 October 2008Director appointed steven john woodcock (2 pages)
3 October 2008Director appointed timothy richard holden (2 pages)
3 October 2008Director appointed timothy richard holden (2 pages)
7 July 2008Appointment terminated director edward gatward (1 page)
7 July 2008Appointment Terminated Director edward gatward (1 page)
3 January 2008Full accounts made up to 31 March 2007 (16 pages)
3 January 2008Full accounts made up to 31 March 2006 (16 pages)
3 January 2008Full accounts made up to 31 March 2007 (16 pages)
3 January 2008Full accounts made up to 31 March 2006 (16 pages)
29 December 2007Annual return made up to 31/10/07 (5 pages)
29 December 2007Annual return made up to 31/10/07 (5 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
22 January 2007Annual return made up to 31/10/06 (5 pages)
22 January 2007Annual return made up to 31/10/06 (5 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: hanover house 1 bridge close staines surrey TW18 4TB (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: hanover house 1 bridge close staines surrey TW18 4TB (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
30 November 2005Full accounts made up to 31 March 2005 (14 pages)
30 November 2005Full accounts made up to 31 March 2005 (14 pages)
21 November 2005Annual return made up to 31/10/05 (2 pages)
21 November 2005Annual return made up to 31/10/05 (2 pages)
14 December 2004Full accounts made up to 31 March 2004 (13 pages)
14 December 2004Full accounts made up to 31 March 2004 (13 pages)
24 November 2004Annual return made up to 31/10/04 (5 pages)
24 November 2004Annual return made up to 31/10/04 (5 pages)
13 November 2003Annual return made up to 31/10/03 (5 pages)
13 November 2003Annual return made up to 31/10/03 (5 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
16 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (24 pages)