ASET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03139404

Incorporation date

18/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon16/06/2017
Termination of appointment of Charles Keith Scobie as a director on 2017-06-01
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon12/04/2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 2016-04-13
dot icon11/04/2016
Declaration of solvency
dot icon10/04/2016
Appointment of a voluntary liquidator
dot icon10/04/2016
Resolutions
dot icon23/03/2016
Resolutions
dot icon14/03/2016
Termination of appointment of Paul Mark Williams as a director on 2016-03-09
dot icon20/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon01/11/2015
Termination of appointment of Sally Kate Miranda Johnson as a director on 2015-10-31
dot icon01/11/2015
Appointment of Paul Mark Williams as a director on 2015-11-01
dot icon14/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon14/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon14/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon29/01/2015
Appointment of Mr Charles Keith Scobie as a director on 2015-01-23
dot icon28/01/2015
Termination of appointment of Victoria Mary Lockie as a director on 2015-01-23
dot icon28/01/2015
Appointment of Ms Catriona Ann Sheret as a director on 2015-01-23
dot icon18/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon15/12/2014
Director's details changed for Sally Kate Miranda Johnson on 2014-12-01
dot icon09/12/2014
Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 2014-12-10
dot icon09/12/2014
Appointment of Natalie Jane Dale as a secretary on 2014-12-01
dot icon09/12/2014
Termination of appointment of Victoria Lockie as a secretary on 2014-12-01
dot icon21/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon21/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon21/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon21/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon18/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon16/12/2013
Termination of appointment of John Knight as a director
dot icon10/12/2013
Appointment of Sally Kate Miranda Johnson as a director
dot icon26/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon26/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon26/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon19/12/2012
Change of accounting reference date
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-09-30
dot icon23/05/2012
Appointment of John Austen Knight as a director
dot icon13/05/2012
Termination of appointment of Rachel Thomas as a secretary
dot icon13/05/2012
Termination of appointment of Nigel Snook as a director
dot icon13/05/2012
Termination of appointment of Jenifer Moody as a director
dot icon13/05/2012
Appointment of Victoria Lockie as a secretary
dot icon13/05/2012
Appointment of Victoria Mary Lockie as a director
dot icon13/05/2012
Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE on 2012-05-14
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon13/06/2010
Full accounts made up to 2009-09-30
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/12/2009
Director's details changed for Dr Jenifer Moody on 2009-12-23
dot icon08/10/2009
Termination of appointment of Christopher Daniel as a director
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon21/12/2008
Return made up to 19/12/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-07-31
dot icon20/12/2007
Return made up to 19/12/07; full list of members
dot icon05/12/2007
Accounting reference date extended from 31/07/08 to 30/09/08
dot icon22/11/2007
Registered office changed on 23/11/07 from: 35 westgate huddersfield HD1 1PA
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Accounts for a small company made up to 2006-07-31
dot icon20/12/2006
Return made up to 19/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon09/03/2006
Accounts for a small company made up to 2005-07-31
dot icon14/02/2006
Return made up to 19/12/05; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon18/01/2005
Accounts for a small company made up to 2004-07-31
dot icon16/12/2004
Return made up to 19/12/04; full list of members
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon18/01/2004
Return made up to 19/12/03; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-07-31
dot icon18/02/2003
Director's particulars changed
dot icon29/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/01/2003
Return made up to 19/12/02; full list of members
dot icon23/01/2002
Return made up to 19/12/01; full list of members
dot icon23/01/2002
New director appointed
dot icon10/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/09/2001
Secretary's particulars changed;director's particulars changed
dot icon23/04/2001
Secretary's particulars changed;director's particulars changed
dot icon07/01/2001
Return made up to 19/12/00; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-07-31
dot icon01/05/2000
Certificate of change of name
dot icon28/03/2000
Certificate of change of name
dot icon05/01/2000
Return made up to 19/12/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-07-31
dot icon28/06/1999
Secretary's particulars changed;director's particulars changed
dot icon20/12/1998
Accounts for a small company made up to 1998-07-31
dot icon06/12/1998
Return made up to 19/12/98; no change of members
dot icon22/03/1998
Accounts for a small company made up to 1997-07-31
dot icon19/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon08/03/1998
Ad 05/03/98--------- £ si 298@1=298 £ ic 2/300
dot icon08/03/1998
Nc inc already adjusted 05/03/98
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
New director appointed
dot icon08/03/1998
Registered office changed on 09/03/98 from: business and media centre 13 wellington road (east) dewsbury west yorkshire WF13 1XN
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Director resigned
dot icon29/12/1997
Return made up to 19/12/97; full list of members
dot icon22/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon17/03/1997
Secretary resigned;director resigned
dot icon23/12/1996
Return made up to 19/12/96; full list of members
dot icon23/12/1996
New director appointed
dot icon09/12/1996
Accounts for a dormant company made up to 1996-07-31
dot icon09/12/1996
Resolutions
dot icon05/11/1996
Registered office changed on 06/11/96 from: 13 new river bank littleport cambridge CB7 4TA
dot icon13/10/1996
Director resigned
dot icon22/09/1996
New secretary appointed
dot icon22/09/1996
New director appointed
dot icon01/09/1996
Resolutions
dot icon19/06/1996
Certificate of change of name
dot icon25/04/1996
Registered office changed on 26/04/96 from: dewsbury business and media centre,13 wellington road(east) dewsbury WF13 1XG
dot icon23/04/1996
Accounting reference date notified as 31/07
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New secretary appointed;new director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Secretary resigned;director resigned
dot icon03/04/1996
Director resigned
dot icon03/03/1996
Registered office changed on 04/03/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon03/03/1996
New director appointed
dot icon03/03/1996
New secretary appointed;new director appointed
dot icon03/03/1996
Director resigned
dot icon03/03/1996
Secretary resigned;director resigned
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Secretary resigned;director resigned
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New secretary appointed;new director appointed
dot icon29/01/1996
Registered office changed on 30/01/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon18/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froud, Keith
Director
19/02/1996 - 28/02/1996
79
Dwyer, Daniel John
Nominee Director
19/12/1995 - 18/01/1996
2379
Snook, Nigel Martin
Director
16/11/2007 - 30/04/2012
21
Jackson-Smith, Timothy David
Director
19/02/1996 - 28/02/1996
40
Johnson, Sally Kate Miranda
Director
01/12/2013 - 31/10/2015
94

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASET MANAGEMENT LIMITED

ASET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 18/12/1995 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASET MANAGEMENT LIMITED?

toggle

ASET MANAGEMENT LIMITED is currently Dissolved. It was registered on 18/12/1995 and dissolved on 05/12/2017.

Where is ASET MANAGEMENT LIMITED located?

toggle

ASET MANAGEMENT LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does ASET MANAGEMENT LIMITED do?

toggle

ASET MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASET MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.