ASSET UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ASSET UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04068049

Incorporation date

07/09/2000

Size

Small

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon19/07/2020
Final Gazette dissolved following liquidation
dot icon19/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2020
Liquidators' statement of receipts and payments to 2019-12-02
dot icon05/03/2019
Liquidators' statement of receipts and payments to 2018-12-02
dot icon11/02/2018
Liquidators' statement of receipts and payments to 2017-12-02
dot icon20/02/2017
Liquidators' statement of receipts and payments to 2016-12-02
dot icon08/02/2016
Liquidators' statement of receipts and payments to 2015-12-02
dot icon12/02/2015
Liquidators' statement of receipts and payments to 2014-12-02
dot icon07/09/2014
Miscellaneous
dot icon16/12/2013
Appointment of a voluntary liquidator
dot icon12/12/2013
Administrator's progress report to 2013-12-03
dot icon08/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/12/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2013
Result of meeting of creditors
dot icon10/10/2013
Statement of administrator's proposal
dot icon20/08/2013
Registered office address changed from C/O Thp Limited 34-40 High Street Wanstead London E11 2RJ on 2013-08-21
dot icon20/08/2013
Appointment of an administrator
dot icon29/01/2013
Termination of appointment of Steven Blair as a director
dot icon17/12/2012
Appointment of Mr Steven Anthony Blair as a director
dot icon06/12/2012
Accounts for a small company made up to 2011-12-31
dot icon02/12/2012
Termination of appointment of David Brown as a director
dot icon30/09/2012
Termination of appointment of Mary Wall as a director
dot icon30/09/2012
Termination of appointment of Mary Wall as a secretary
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/09/2009
Director appointed david edward brown
dot icon09/09/2009
Director appointed mary bernadette wall
dot icon01/07/2009
Appointment terminated director miles emblin
dot icon09/11/2008
Return made up to 09/09/08; no change of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2007
Particulars of mortgage/charge
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 08/09/07; no change of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 08/09/06; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 08/09/05; full list of members
dot icon06/02/2005
Director resigned
dot icon07/10/2004
New director appointed
dot icon05/10/2004
Return made up to 08/09/04; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon28/03/2004
Ad 05/02/04--------- £ si 508693@1=508693 £ ic 100000/608693
dot icon28/03/2004
Nc inc already adjusted 05/02/04
dot icon28/03/2004
Resolutions
dot icon23/03/2004
Director resigned
dot icon11/03/2004
Particulars of mortgage/charge
dot icon13/01/2004
New secretary appointed
dot icon10/01/2004
New director appointed
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2003
Secretary resigned
dot icon27/10/2003
Ad 15/10/03--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon27/10/2003
Nc inc already adjusted 15/10/03
dot icon27/10/2003
Resolutions
dot icon29/09/2003
Return made up to 08/09/03; full list of members
dot icon10/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Full accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 08/09/02; full list of members
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Director's particulars changed
dot icon01/05/2002
Secretary's particulars changed
dot icon01/03/2002
Particulars of mortgage/charge
dot icon23/09/2001
Return made up to 08/09/01; full list of members
dot icon23/09/2001
Secretary resigned
dot icon23/09/2001
New secretary appointed
dot icon23/09/2001
Registered office changed on 24/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon27/03/2001
Ad 26/02/01--------- £ si 9998@1=9998 £ ic 1/9999
dot icon27/03/2001
Director's particulars changed
dot icon19/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New secretary appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New secretary appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon07/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
07/09/2000 - 07/09/2000
10896
Wall, Mary Bernadette
Secretary
31/12/2003 - 17/09/2012
-
Trusselle, James
Secretary
07/09/2000 - 07/09/2000
-
Wall, Mary Bernadette
Director
17/06/2009 - 17/09/2012
-
Dumenil, Timothy Peter
Director
20/11/2003 - 17/01/2005
21

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 ASSET UNDERWRITING LIMITED

ASSET UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 07/09/2000 with the registered office located at 311 High Road, Loughton, Essex IG10 7AH. There is currently 1 active director 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 UNDERWRITING LIMITED?

toggle

ASSET UNDERWRITING LIMITED is currently Dissolved. It was registered on 07/09/2000 and dissolved on 19/07/2020.

Where is ASSET UNDERWRITING LIMITED located?

toggle

ASSET UNDERWRITING LIMITED is registered at 311 High Road, Loughton, Essex IG10 7AH.

What does ASSET UNDERWRITING LIMITED do?

toggle

ASSET UNDERWRITING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSET UNDERWRITING LIMITED?

toggle

The latest filing was on 19/07/2020: Final Gazette dissolved following liquidation.