Company NameAstex International Limited
Company StatusDissolved
Company Number02332518
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHis Emminence Shaikh Ahmed Bin Sultan Al Oasimi
Date of BirthJune 1949 (Born 74 years ago)
NationalityArabian
StatusClosed
Appointed03 January 1993(4 years after company formation)
Appointment Duration7 years, 8 months (closed 05 September 2000)
RoleChairman Of National Bank Of Sharjah
Correspondence AddressPO Box 188
Sharjah
United Arab Emirates
Director NameThomas Rankin Kerr
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(4 years after company formation)
Appointment Duration7 years, 8 months (closed 05 September 2000)
RoleImport/Export Manager
Correspondence Address11 Norhyrst Avenue
South Norwood
London
SE25 4BY
Secretary NameThomas Rankin Kerr
NationalityBritish
StatusClosed
Appointed01 January 1994(4 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address11 Norhyrst Avenue
South Norwood
London
SE25 4BY
Secretary NameDavid John Redman
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years after company formation)
Appointment Duration12 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressAstex House
201 Sydenham Road
Croydon
Surrey
CR0 2ET

Location

Registered AddressWayman House
141 Wickham Road
Shirley Croydon
Surrey
CR0 8TE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Application for striking-off (1 page)
2 June 1999Return made up to 03/01/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (8 pages)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 December 1998Full accounts made up to 31 March 1998 (8 pages)
22 January 1998Return made up to 03/01/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 February 1997Return made up to 03/01/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Return made up to 03/01/96; no change of members (4 pages)
17 October 1995Registered office changed on 17/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page)
19 April 1995Return made up to 03/01/95; full list of members (6 pages)