Company NameAssured Money Limited
Company StatusDissolved
Company Number05091727
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)
Previous NamesPinco 2113 Limited and Assured Advances Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dennis Edward Myers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Hall New Road
Lambourne End
Romford
Essex
RM4 1AJ
Director NameMrs Patricia Anne Myers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Hall New Road
Lambourne End
Romford
Essex
RM4 1AJ
Secretary NameMark Halls
NationalityBritish
StatusClosed
Appointed19 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2010)
RoleBusiness Manager
Correspondence Address28 Ambleside Avenue
Hornchurch
Essex
RM12 5ES
Secretary NameMr Dennis Edward Myers
NationalityBritish
StatusResigned
Appointed27 April 2004(3 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Hall New Road
Lambourne End
Romford
Essex
RM4 1AJ
Director NameMrs Louisa Jane Sutton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 April 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Victoria Road
Southend On Sea
Essex
SS1 2AE
Director NameMrs Julie Ann Swan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Ambrose Lane
Harpenden
Hertfordshire
AL5 4DG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSouth Lodge New Road
Lambourne End
Abridge
Essex
RM4 1AJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
1 July 2009Return made up to 02/04/09; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Appointment terminated director julie swan (1 page)
10 April 2008Appointment terminated director louisa sutton (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
29 August 2007Secretary resigned (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 April 2007Return made up to 02/04/07; no change of members (7 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
23 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
11 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 02/04/05; full list of members (9 pages)
20 April 2005Registered office changed on 20/04/05 from: 236 hornchurch road hornchurch essex RM11 1QB (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 1 park row leeds LS1 5AB (1 page)
17 May 2004Resolutions
  • RES13 ‐ Transfer share app aud 27/04/04
(2 pages)
17 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 April 2004Company name changed pinco 2113 LIMITED\certificate issued on 27/04/04 (2 pages)
2 April 2004Incorporation (17 pages)