ASSET MAPPING LIMITED

Register to unlock more data on OkredoRegister

ASSET MAPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08101801

Incorporation date

12/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2012)
dot icon23/05/2024
Final Gazette dissolved following liquidation
dot icon23/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2023
Liquidators' statement of receipts and payments to 2023-07-23
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-07-23
dot icon18/07/2022
Registered office address changed from C/O Cmb Partners Uk Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-18
dot icon24/09/2021
Liquidators' statement of receipts and payments to 2021-07-23
dot icon06/10/2020
Liquidators' statement of receipts and payments to 2020-07-23
dot icon25/11/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/10/2019
Appointment of a voluntary liquidator
dot icon16/10/2019
Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ to C/O Cmb Partners Uk Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-10-16
dot icon13/10/2019
Removal of liquidator by creditors
dot icon24/07/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/06/2019
Result of meeting of creditors
dot icon28/06/2019
Result of meeting of creditors
dot icon28/06/2019
Notice of deemed approval of proposals
dot icon18/06/2019
Statement of affairs with form AM02SOA
dot icon12/06/2019
Statement of administrator's proposal
dot icon14/05/2019
Registered office address changed from 10 Arthur Street London EC4R 9AY United Kingdom to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 2019-05-14
dot icon13/05/2019
Appointment of an administrator
dot icon05/03/2019
Termination of appointment of Michael Richard Grant as a director on 2019-03-05
dot icon05/03/2019
Termination of appointment of Michael Richard Rose as a secretary on 2019-02-28
dot icon09/01/2019
Resolutions
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Registered office address changed from Build Studios 203 Westminster Bridge Road London SE1 7FR England to 10 Arthur Street London EC4R 9AY on 2018-11-19
dot icon15/08/2018
Appointment of Mr Robert Mannering Sedgwick as a secretary on 2018-08-13
dot icon15/08/2018
Termination of appointment of Benjamin William Clee as a director on 2018-08-13
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon15/08/2018
Change of details for Intelligent Technology Investments Limited as a person with significant control on 2018-07-02
dot icon15/08/2018
Change of details for Mr Benjamin William Clee as a person with significant control on 2018-07-02
dot icon15/08/2018
Cessation of Mark Ingham as a person with significant control on 2018-07-20
dot icon24/07/2018
Termination of appointment of Robert Mannering Sedgwick as a secretary on 2018-07-18
dot icon20/07/2018
Appointment of Mr Elten Herbert Barker as a director on 2018-07-20
dot icon20/07/2018
Termination of appointment of Mark Ingham as a director on 2018-07-20
dot icon02/05/2018
Appointment of Michael Richard Rose as a secretary on 2016-06-01
dot icon30/04/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/11/2017
Appointment of Mr Robert Mannering Sedgwick as a secretary on 2017-11-22
dot icon22/11/2017
Termination of appointment of Michael Rose as a secretary on 2017-11-22
dot icon22/11/2017
Appointment of Mr Mark Ingham as a director on 2017-11-01
dot icon21/11/2017
Appointment of Mr Michael Richard Grant as a director on 2017-11-01
dot icon21/11/2017
Termination of appointment of Andrew Mullholland as a director on 2017-11-20
dot icon16/11/2017
Appointment of Mr Francis William Michael Starkie as a director on 2017-11-01
dot icon16/11/2017
Appointment of Mr Peter Jones as a director on 2017-11-01
dot icon15/08/2017
Register inspection address has been changed from Idea London 69 Wilson Street London EC2A 2BB England to Build Sudios 203 Westminster Bridge Road London SE1 7FR
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon14/08/2017
Notification of Mark Ingham as a person with significant control on 2017-06-23
dot icon14/08/2017
Notification of Intelligent Technology Investments Limited as a person with significant control on 2017-06-23
dot icon04/08/2017
Director's details changed for Mr Benjamin William Clee on 2017-08-04
dot icon04/08/2017
Change of details for Mr Benjamin William Clee as a person with significant control on 2017-08-04
dot icon03/08/2017
Director's details changed for Andrew Mullholland on 2017-08-03
dot icon24/02/2017
Micro company accounts made up to 2016-06-30
dot icon04/01/2017
Registered office address changed from Build Studios 203 Westminster Bridge Road London SE1 7FR England to Build Studios 203 Westminster Bridge Road London SE1 7FR on 2017-01-04
dot icon04/01/2017
Registered office address changed from C/O Asset Mapping 27 Old Gloucester Street London WC1N 3AX to Build Studios 203 Westminster Bridge Road London SE1 7FR on 2017-01-04
dot icon01/12/2016
Resolutions
dot icon25/11/2016
Sub-division of shares on 2016-11-09
dot icon18/11/2016
Change of share class name or designation
dot icon17/11/2016
Particulars of variation of rights attached to shares
dot icon17/11/2016
Particulars of variation of rights attached to shares
dot icon09/11/2016
Termination of appointment of Peter Trevenen Jaco as a director on 2016-08-11
dot icon23/09/2016
Statement of capital following an allotment of shares on 2012-08-01
dot icon23/09/2016
Statement of capital following an allotment of shares on 2013-06-12
dot icon22/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/09/2016
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/09/2016
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/09/2016
Annual return made up to 2013-11-05 with full list of shareholders
dot icon14/09/2016
Annual return made up to 2013-06-12 with full list of shareholders
dot icon14/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-11-05
dot icon14/09/2016
Second filing of the annual return made up to 2015-09-03
dot icon17/06/2016
Register(s) moved to registered inspection location Idea London 69 Wilson Street London EC2A 2BB
dot icon17/06/2016
Register inspection address has been changed to Idea London 69 Wilson Street London EC2A 2BB
dot icon17/06/2016
Appointment of Mr Michael Rose as a secretary on 2016-06-01
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/09/2015
Micro company accounts made up to 2014-06-30
dot icon03/09/2015
Annual return
dot icon29/08/2015
Compulsory strike-off action has been discontinued
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon28/08/2015
Registered office address changed from , C/O Asset Mapping, Level 39 One Canada Square, Canary Wharf, London, E14 5AB to C/O Asset Mapping 27 Old Gloucester Street London WC1N 3AX on 2015-08-28
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon26/11/2014
Appointment of Andrew Mullholland as a director on 2014-11-05
dot icon26/11/2014
Appointment of Peter Trevenen Jaco as a director on 2014-11-05
dot icon26/11/2014
Change of share class name or designation
dot icon26/11/2014
Sub-division of shares on 2014-11-05
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Rectified The AP01 was removed from the public register on 28/01/2015 as it is factually inaccurate or is derived from something factually inaccurate
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/08/2014
Registered office address changed from , C/O Asset Mapping, 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX to C/O Asset Mapping 27 Old Gloucester Street London WC1N 3AX on 2014-08-01
dot icon29/05/2014
Termination of appointment of Anadi Taylor as a director
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/11/2013
Registered office address changed from , C/O Asset Mapping, 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England on 2013-11-05
dot icon05/11/2013
Registered office address changed from , 175 High Street, Tonbridge, Kent, TN9 1BX, England on 2013-11-05
dot icon04/11/2013
Termination of appointment of Paul Bonnet as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Lorraine Stewart as a director
dot icon09/07/2013
Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, England on 2013-07-09
dot icon13/06/2013
Termination of appointment of Lorraine Stewart as a director
dot icon13/06/2013
Appointment of Mr Benjamin William Clee as a director
dot icon13/06/2013
Appointment of Mr Paul Bonnet as a director
dot icon13/06/2013
Appointment of Mr Anadi Taylor as a director
dot icon09/05/2013
Certificate of change of name
dot icon09/05/2013
Director's details changed for Miss Lorraine Denise Stewart on 2013-05-09
dot icon02/12/2012
Director's details changed for Miss Lorraine Stewart Denise on 2012-12-01
dot icon12/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Elten Herbert
Director
20/07/2018 - Present
69
Taylor, Anadi James
Director
12/06/2012 - 28/05/2014
3
Ingham, Mark
Director
01/11/2017 - 20/07/2018
30
Stewart, Lorraine Denise
Director
12/06/2012 - 13/06/2013
-
Mullholland, Andrew
Director
05/11/2014 - 20/11/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ASSET MAPPING LIMITED

ASSET MAPPING LIMITED is an(a) Dissolved company incorporated on 12/06/2012 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 4 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 ASSET MAPPING LIMITED?

toggle

ASSET MAPPING LIMITED is currently Dissolved. It was registered on 12/06/2012 and dissolved on 23/05/2024.

Where is ASSET MAPPING LIMITED located?

toggle

ASSET MAPPING LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does ASSET MAPPING LIMITED do?

toggle

ASSET MAPPING LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ASSET MAPPING LIMITED?

toggle

The latest filing was on 23/05/2024: Final Gazette dissolved following liquidation.