1088 ASSET MANAGEMENT LIMITED

4 Dancastle Court 4 Dancastle Court, London, N3 2HS
StatusDISSOLVED
Company No.04570756
CategoryPrivate Limited Company
Incorporated23 Oct 2002
Age21 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution08 Jul 2010
Years13 years, 10 months, 27 days

SUMMARY

1088 ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 04570756. It was incorporated 21 years, 7 months, 12 days ago, on 23 October 2002 and it was dissolved 13 years, 10 months, 27 days ago, on 08 July 2010. The company address is 4 Dancastle Court 4 Dancastle Court, London, N3 2HS.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 26/06/2009 from 4 / 5 loveridge mews london NW6 2DP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Certificate change of name company

Date: 09 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty asset management LIMITED\certificate issued on 13/05/09

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty land (uk) LIMITED\certificate issued on 07/03/07

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty land LIMITED\certificate issued on 19/12/06

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 05/12/06 from: 30 mill street bedford bedfordshire MK40 3HD

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 29/08/06 from: 4/5 loveridge mews london NW6 2DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Certificate change of name company

Date: 03 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty asset management LIMITED\certificate issued on 03/05/06

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

137 TRINITY ROAD MANAGEMENT COMPANY LIMITED

C/O BLOCK MANAGEMENT UK LIMITED UNIT 5,SUDBURY,CO10 7GB

Number:04981510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABBEYWELL LIMITED

53-54 BERWICK STREET,LONDON,W1F 8SJ

Number:10769086
Status:ACTIVE
Category:Private Limited Company

CHOPSY'S CAFE LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11246477
Status:ACTIVE
Category:Private Limited Company

JUNIPER TAXIS LIMITED

55 GLADSTONE'S GAIT,BONNYRIGG,EH19 3GA

Number:SC215978
Status:ACTIVE
Category:Private Limited Company

KATHY DANIELS CONSULTING LIMITED

WEST BARN PERRY MILL FARM BIRMINGHAM ROAD,BIRMINGHAM,B48 7AJ

Number:06626606
Status:ACTIVE
Category:Private Limited Company

THE MAKING FILM COMPANY LIMITED

240 CANAL ROAD,BRADFORD,BD1 4SX

Number:09173214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source