Company NameAsset + Management Solutions Limited
Company StatusDissolved
Company Number07129212
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Tim Yawson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address126 Nicholls Field
Harlow
Essex
CM18 6EB
Director NameMr Wilfred Awuku Djan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGhanaian
StatusClosed
Appointed01 March 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 09 September 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19b Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Director NameAlphonsina Laryea
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 09 September 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Doran Court Central Park Road
London
E6 3AA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address126 Nicholls Field
Harlow
Essex
CM18 6EB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

1 at £1Tim Yawson
100.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£100
Current Liabilities£200

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 April 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-04-27
  • GBP 1
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 5 April 2011 (1 page)
24 August 2010Appointment of Alphonsina Laryea as a director (2 pages)
24 August 2010Appointment of Mr Wilfred Awuku Djan as a director (2 pages)
8 February 2010Appointment of Tim Yawson as a director (3 pages)
19 January 2010Incorporation (22 pages)
19 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)