Company NameAssetbridge Limited
Company StatusDissolved
Company Number03189576
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration26 years, 2 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameMrs Jacqueline Sara Cardash
NationalityBritish
StatusClosed
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration26 years, 2 months (closed 30 August 2022)
RoleSecretary
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Director NameAdam Richard Cohen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Hearne Road
Chiswick
London
W4 3NJ
Secretary NameBrian Michael Robson
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleLegal Executive
Correspondence AddressCr01
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
Correspondence AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX

Location

Registered Address1 Angel Court
Pall Mall
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Intercounty Properties (North East) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£159,322
Cash£384,574
Current Liabilities£257,495

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Registered office address changed from Ableman Shaw & Co Mercury House 1 Heather Park Drive Wembley Hao 1Sx to 1 Angel Court Pall Mall London SW1Y 6QF on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Ableman Shaw & Co Mercury House 1 Heather Park Drive Wembley Hao 1Sx to 1 Angel Court Pall Mall London SW1Y 6QF on 10 August 2015 (1 page)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 May 2007Return made up to 23/04/07; full list of members (2 pages)
8 May 2007Return made up to 23/04/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
20 May 2003Return made up to 23/04/03; full list of members (7 pages)
20 May 2003Return made up to 23/04/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Return made up to 23/04/02; full list of members (7 pages)
29 April 2002Return made up to 23/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
18 May 2001Return made up to 23/04/01; full list of members (6 pages)
18 May 2001Return made up to 23/04/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Return made up to 23/04/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(5 pages)
29 April 1999Return made up to 23/04/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(5 pages)
1 December 1998Full accounts made up to 31 December 1997 (12 pages)
1 December 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Return made up to 23/04/98; no change of members
  • 363(287) ‐ Registered office changed on 31/07/98
(5 pages)
31 July 1998Return made up to 23/04/98; no change of members
  • 363(287) ‐ Registered office changed on 31/07/98
(5 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
3 August 1996Secretary resigned (1 page)
3 August 1996Ad 01/07/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 August 1996Ad 01/07/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 August 1996Secretary resigned (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996New director appointed (3 pages)
3 August 1996Director resigned (2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996Registered office changed on 03/08/96 from: 2-3 cursitor street chancery lane london EC4A 1NE (1 page)
3 August 1996New director appointed (3 pages)
3 August 1996Director resigned (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 2-3 cursitor street chancery lane london EC4A 1NE (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 71 bath court bath street london EC1V 9NT (1 page)
4 June 1996Registered office changed on 04/06/96 from: 71 bath court bath street london EC1V 9NT (1 page)
23 April 1996Incorporation (13 pages)
23 April 1996Incorporation (13 pages)