About

Registered Number: 06913485
Date of Incorporation: 22/05/2009 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2016 (8 years and 5 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Founded in 2009, Asset Bidder Ltd have registered office in London, it has a status of "Dissolved". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSMORE, John Richard 22 May 2009 - 1
ELSMORE, Caroline Louise 22 May 2009 16 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 August 2016
AD01 - Change of registered office address 02 November 2015
4.68 - Liquidator's statement of receipts and payments 24 July 2015
AD01 - Change of registered office address 01 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2014
LIQ MISC OC - N/A 27 June 2014
AD01 - Change of registered office address 12 March 2013
RESOLUTIONS - N/A 11 March 2013
4.20 - N/A 11 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2013
TM01 - Termination of appointment of director 29 January 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 July 2011
CERTNM - Change of name certificate 01 October 2010
CONNOT - N/A 01 October 2010
AA - Annual Accounts 29 September 2010
AA01 - Change of accounting reference date 25 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
NEWINC - New incorporation documents 22 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.