Company number 05725797
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address 29 FARM STREET, LONDON, W1J 5RL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 March 2016; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of ASSET SPACE LTD are www.assetspace.co.uk, and www.asset-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Asset Space Ltd is a Private Limited Company.
The company registration number is 05725797. Asset Space Ltd has been working since 01 March 2006.
The present status of the company is Active. The registered address of Asset Space Ltd is 29 Farm Street London W1j 5rl. . CROWTHER, Bryony Melissa is a Director of the company. CROWTHER, Thomas James is a Director of the company. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Secretary HELICAL REGISTRARS LIMITED has been resigned. Director HUGHES WEBB, Mark has been resigned. Director MURPHY, Timothy John has been resigned. Director PERRY, David Keith has been resigned. Director PUNSHON, Matthew Guy has been resigned. Director SLADE, Michael Eric has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 19 June 2006
Appointed Date: 01 March 2006
Secretary
HELICAL REGISTRARS LIMITED
Resigned: 06 May 2016
Appointed Date: 19 June 2006
Director
WESTLEX NOMINEES LIMITED
Resigned: 19 June 2006
Appointed Date: 01 March 2006
ASSET SPACE LTD Events
06 May 2017
Compulsory strike-off action has been discontinued
05 May 2017
Full accounts made up to 31 March 2016
04 May 2017
Confirmation statement made on 31 March 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
25 May 2016
Termination of appointment of Helical Registrars Limited as a secretary on 6 May 2016
...
... and 59 more events
23 Jun 2006
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
23 Jun 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
23 Jun 2006
Registered office changed on 23/06/06 from: summit house 12 red lion square london WC1R 4QD
10 May 2006
Company name changed mislex (487) LIMITED\certificate issued on 10/05/06
01 Mar 2006
Incorporation