About

Registered Number: 06913485
Date of Incorporation: 22/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2016 (7 years and 6 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Having been setup in 2009, Asset Bidder Ltd have registered office in London. Elsmore, John Richard, Elsmore, Caroline Louise are listed as directors of this organisation. We don't know the number of employees at the company.

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.