Company NameAstratek Consulting Limited
Company StatusDissolved
Company Number01548754
CategoryPrivate Limited Company
Incorporation Date4 March 1981(43 years, 2 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameArbourtrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLambda Directors Limited (Corporation)
StatusClosed
Appointed10 November 2006(25 years, 8 months after company formation)
Appointment Duration2 years (closed 18 November 2008)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2006(25 years, 8 months after company formation)
Appointment Duration2 years (closed 18 November 2008)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMauro Colombo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleConsultant
Correspondence AddressVia Bullani
Ch 6853
Ligornetto
Foreign
Director NameMr Zanotti Gualtiero
Date of BirthJuly 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleConsultant
Correspondence AddressCorso Bello 15
Casella Postale 161
Mewdrision Borgo Ch-6850
Foreign
Secretary NameMr Zanotti Gualtiero
NationalityItalian
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressCorso Bello 15
Casella Postale 161
Mewdrision Borgo Ch-6850
Foreign
Director NameMr Emanuele Bozzone
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 1992(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 December 1999)
RoleBusiness Consultant
Correspondence AddressVia Franchini 1
Mendrisio
Foreign
Director NameMr Renato Bullani
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 1992(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 December 1999)
RoleBusiness Consultant
Correspondence AddressVia Ciarello
6828 Balerna
Foreign
Director NameMrs Nancy Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleSecretary
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameMrs Nancy Scott
NationalityBritish
StatusResigned
Appointed17 March 1992(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleSecretary
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameFenefin Directors Limited (Corporation)
StatusResigned
Appointed14 December 1999(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2006)
Correspondence Address3 Bunhill Row
5th Floor Moorgate
London
EC1Y 8YZ
Secretary NameFenefin Services Ltd (Corporation)
StatusResigned
Appointed14 December 1999(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2006)
Correspondence Address3 Bunhill Row
5th Floor
Moorgate
London
EC1Y 8YZ

Location

Registered Address604 Linen Hall
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£123,859
Cash£82,483
Current Liabilities£4,977

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (1 page)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (5 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 January 2005Return made up to 31/12/04; no change of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 July 2004Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
24 February 2004Memorandum and Articles of Association (15 pages)
9 February 2004Return made up to 31/12/03; no change of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 March 2003Company name changed arbourtrade LIMITED\certificate issued on 07/03/03 (3 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 May 2000Registered office changed on 16/05/00 from: 110-112 lancaster road new barnet herts. EN4 8AL (1 page)
8 March 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 May 1996Accounts for a small company made up to 31 December 1994 (2 pages)
23 April 1996Withdrawal of application for striking off (1 page)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
16 April 1996First Gazette notice for voluntary strike-off (1 page)
6 March 1996Application for striking-off (1 page)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
9 February 1994Return made up to 31/12/93; no change of members (4 pages)
14 February 1993Return made up to 31/12/92; full list of members (5 pages)
28 January 1992Return made up to 31/12/91; no change of members (4 pages)
16 May 1990Company name changed tec-soft LIMITED\certificate issued on 17/05/90 (2 pages)
6 April 1990Return made up to 31/12/89; full list of members (4 pages)
10 April 1989Return made up to 31/12/88; full list of members (4 pages)
9 February 1988Return made up to 31/12/87; full list of members (5 pages)
1 April 1987Return made up to 31/12/86; full list of members (4 pages)
7 March 1987Return made up to 31/12/85; full list of members (5 pages)
8 June 1984Memorandum of association (6 pages)
4 March 1981Incorporation (20 pages)