About

Registered Number: 08101801
Date of Incorporation: 12/06/2012 (11 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Cmb Partners Uk Limited Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

 

Asset Mapping Ltd was registered on 12 June 2012 and are based in London, it has a status of "Liquidation". We don't know the number of employees at the organisation. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNET, Paul 12 June 2013 22 October 2013 1
CLEE, Benjamin William 12 June 2012 13 August 2018 1
MULLHOLLAND, Andrew 05 November 2014 20 November 2017 1
STEWART, Lorraine Denise 12 June 2012 13 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SEDGWICK, Robert Mannering 13 August 2018 - 1
ROSE, Michael 01 June 2016 22 November 2017 1
ROSE, Michael Richard 01 June 2016 28 February 2019 1
SEDGWICK, Robert Mannering 22 November 2017 18 July 2018 1

Filing History

Document Type Date
AM22 - N/A 25 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2019
AD01 - Change of registered office address 16 October 2019
LIQ07 - N/A 13 October 2019
AM22 - N/A 24 July 2019
AM07 - N/A 28 June 2019
AM07 - N/A 28 June 2019
AM06 - N/A 28 June 2019
AM02 - N/A 18 June 2019
AM03 - N/A 12 June 2019
AD01 - Change of registered office address 14 May 2019
AM01 - N/A 13 May 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
RESOLUTIONS - N/A 09 January 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 19 November 2018
AP03 - Appointment of secretary 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 15 August 2018
PSC05 - N/A 15 August 2018
PSC04 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
TM02 - Termination of appointment of secretary 24 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
AP03 - Appointment of secretary 02 May 2018
AA01 - Change of accounting reference date 30 April 2018
AA - Annual Accounts 29 March 2018
AP03 - Appointment of secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
CH01 - Change of particulars for director 04 August 2017
PSC04 - N/A 04 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 24 February 2017
AD01 - Change of registered office address 04 January 2017
AD01 - Change of registered office address 04 January 2017
RESOLUTIONS - N/A 01 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2016
SH08 - Notice of name or other designation of class of shares 18 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2016
TM01 - Termination of appointment of director 09 November 2016
SH01 - Return of Allotment of shares 23 September 2016
SH01 - Return of Allotment of shares 23 September 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 14 September 2016
AR01 - Annual Return 14 September 2016
AR01 - Annual Return 14 September 2016
AR01 - Annual Return 14 September 2016
RP04SH01 - N/A 14 September 2016
RP04AR01 - N/A 14 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2016
AP03 - Appointment of secretary 17 June 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 September 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 28 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
SH01 - Return of Allotment of shares 26 November 2014
RESOLUTIONS - N/A 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
SH08 - Notice of name or other designation of class of shares 26 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2014
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 01 August 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 05 November 2013
AD01 - Change of registered office address 05 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 09 July 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
CERTNM - Change of name certificate 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 02 December 2012
NEWINC - New incorporation documents 12 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.