Company NameAstyc Limited
Company StatusDissolved
Company Number01913965
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameAstyc Properties Limited

Business Activity

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

Directors

Director NameMr Gerard Roland Kinally
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(6 years after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Secretary NameMr Gerard Roland Kinally
NationalityBritish
StatusClosed
Appointed29 May 1991(6 years after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Director NameNina Michelle Kinally
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(22 years after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
43 Draycott Place
London
SW3 2SH
Director NameGrace Kinally
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1991(6 years after company formation)
Appointment Duration2 years (resigned 28 May 1993)
RoleSales Executive (Retired)
Correspondence Address67 Balmoral
Pinkneys Green
Maidenhead
Berkshire
SL6 6SX
Director NameMarta Kinally
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(8 years after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2007)
RoleBanking Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (2 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 7 st james's square london SW1Y 7JU (1 page)
29 August 2007New director appointed (2 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 01/06/07; full list of members (2 pages)
22 August 2007Location of register of members (1 page)
14 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 March 2007Director resigned (1 page)
19 June 2006Return made up to 29/05/06; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
13 February 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 June 2002Return made up to 29/05/02; full list of members (7 pages)
14 November 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 December 2000Full accounts made up to 30 September 2000 (4 pages)
9 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 December 1999Full accounts made up to 30 September 1999 (4 pages)
4 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 1998Full accounts made up to 30 September 1998 (4 pages)
5 June 1998Return made up to 29/05/98; full list of members (6 pages)
25 March 1998Full accounts made up to 30 September 1997 (5 pages)
22 October 1997Company name changed astyc properties LIMITED\certificate issued on 23/10/97 (2 pages)
26 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Full accounts made up to 30 September 1996 (6 pages)
11 July 1996Registered office changed on 11/07/96 from: 16A st james street london SW1A 1ER (1 page)
28 June 1996Full accounts made up to 30 September 1995 (6 pages)
25 June 1996Return made up to 29/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1995Full accounts made up to 30 September 1994 (6 pages)
7 June 1995Return made up to 29/05/95; no change of members (6 pages)