Company NameAster Investments Ltd.
Company StatusDissolved
Company Number00646917
CategoryPrivate Limited Company
Incorporation Date13 January 1960(64 years, 4 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameThe Thames Packaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarbara Lynne Greisman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(32 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 21 February 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Drive
London
NW11 7SP
Director NameMr Michael David Greisman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(32 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 21 February 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Park Drive
London
NW11 7SP
Secretary NameBarbara Lynne Greisman
NationalityBritish
StatusClosed
Appointed29 December 1992(32 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Drive
London
NW11 7SP

Location

Registered Address167-169 Great Portland Street
2nd Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 September 2005Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 December 2004Return made up to 29/12/04; full list of members (7 pages)
23 December 2003Return made up to 29/12/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
31 December 2002Return made up to 29/12/02; full list of members (7 pages)
3 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 December 2001Return made up to 29/12/01; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 February 2001Full accounts made up to 28 February 2000 (15 pages)
1 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
18 February 2000Return made up to 29/12/99; full list of members (6 pages)
30 September 1999Full accounts made up to 28 February 1999 (14 pages)
20 May 1999Company name changed the thames packaging LIMITED\certificate issued on 21/05/99 (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1999Company name changed thames packaging equipment compa ny LIMITED(the)\certificate issued on 29/01/99 (2 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 29/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Registered office changed on 09/01/97 from: senate house tyssen street london E8 2ND (1 page)
5 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
11 September 1996Particulars of contract relating to shares (4 pages)
11 September 1996Ad 21/02/96--------- £ si 14890@1=14890 £ ic 2/14892 (2 pages)
11 September 1996Ad 20/02/96--------- £ si 1487@1=1487 £ ic 14892/16379 (2 pages)
11 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 January 1996Return made up to 29/12/95; no change of members (4 pages)
16 October 1995Accounting reference date extended from 31/10 to 28/02 (1 page)
7 September 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
7 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Auditor's resignation (2 pages)