Company NameAstor Developments Limited
Company StatusDissolved
Company Number02072400
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDaniel Higgins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1986(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Hopstore
Old Bexley Business Park
19 Bourne Road, Bexley
Kent
DA5 1LR
Secretary NameAnnette Rodgers
NationalityBritish
StatusClosed
Appointed13 December 2004(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address34 The Hopstore
Old Bexley Business Park
19 Bourne Road, Bexley
Kent
DA5 1LR
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1997(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 December 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address34 The Hopstore
Old Bexley Business Park
19 Bourne Road, Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Mr D. Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£2,400
Cash£14,439
Current Liabilities£12,321

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Secretary's details changed for Annette Rodgers on 2 January 2010 (1 page)
3 January 2010Secretary's details changed for Annette Rodgers on 2 January 2010 (1 page)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Daniel Higgins on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Daniel Higgins on 2 January 2010 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: the pmc partnership 20 kent house 19 bourne road bexley kent DA5 1LR (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
22 December 2004Return made up to 31/12/04; full list of members (5 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: 6TH floor abford house 15 witton road london SW1V 1LT (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2003Secretary's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
29 September 1999Director's particulars changed (1 page)
24 August 1999Receiver ceasing to act (1 page)
21 July 1999New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 13/17 high beech road loughton essex IG10 4BN (1 page)