ASSET-PM LTD
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 07317497
Status Liquidation
Incorporation Date 16 July 2010
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from First Floor Office, Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 January 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of ASSET-PM LTD are www.assetpm.co.uk, and www.asset-pm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Asset Pm Ltd is a Private Limited Company. The company registration number is 07317497. Asset Pm Ltd has been working since 16 July 2010. The present status of the company is Liquidation. The registered address of Asset Pm Ltd is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . BOWMAN, Richard is a Director of the company. Secretary CODDAN SECRETARY SERVICE LIMITED has been resigned. Director FAUGERE, Lionel has been resigned. Director NEMCHUKOV, Konstantin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BOWMAN, Richard
Appointed Date: 20 April 2015
52 years old

Resigned Directors

Secretary
CODDAN SECRETARY SERVICE LIMITED
Resigned: 20 April 2015
Appointed Date: 16 July 2010

Director
FAUGERE, Lionel
Resigned: 01 June 2011
Appointed Date: 16 July 2010
70 years old

Director
NEMCHUKOV, Konstantin
Resigned: 20 April 2015
Appointed Date: 01 September 2011
57 years old

ASSET-PM LTD Events

19 Jan 2016
Registered office address changed from First Floor Office, Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 January 2016
13 Jan 2016
Appointment of a voluntary liquidator
13 Jan 2016
Statement of affairs with form 4.19
13 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08

20 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 12 more events
02 Sep 2011
Accounts for a dormant company made up to 31 July 2011
02 Sep 2011
Annual return made up to 16 July 2011 with full list of shareholders
01 Sep 2011
Termination of appointment of Lionel Faugere as a director
01 Sep 2011
Appointment of Mr Konstantin Nemchukov as a director
16 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)