Southall
Middlesex
UB1 3HJ
Secretary Name | Mr Sandeep Singh Rai |
---|---|
Status | Closed |
Appointed | 28 April 2014(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 4 Little Woodlands Windsor SL4 3RF |
Director Name | Ernest John Evans |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 1996) |
Role | Psychologist |
Correspondence Address | Bunkershill Rhossili Swansea West Glamorgan SA3 1PH Wales |
Director Name | Nicholas John Rhodes James |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skipness Castle Argyll PA29 6XU Scotland |
Director Name | Mr Brian Thomas Graves Nicholson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ashton Green Cottage Ringmer Sussex BN8 5UJ |
Secretary Name | Fiona Mary Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 38 Rosemary Gardens Mortlake London SW14 7HD |
Director Name | Claudio Rampini |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 October 1995(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 1998) |
Role | Antique Dealer |
Correspondence Address | 416 Richmond Road East Twickenham Middlesex TW1 2EB |
Secretary Name | George Pieri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 November 1998) |
Role | Caterer |
Correspondence Address | 17 Symington House Teverall London SE1 4AA |
Director Name | John Philip Victor David |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 22 Bond Gardens Wallington Surrey SM6 7LP |
Secretary Name | John Harrison McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | Flat 13 2 Twig Folly Close Bethnal Green London E2 0SU |
Secretary Name | Tanya Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 24 Saint Georges Road Wallington Surrey SM6 0AS |
Director Name | Anthony Hershel Blok |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2002) |
Role | Solicitor |
Correspondence Address | 11 Heronvale Avenue London SW18 3JN |
Secretary Name | John Philip Victor David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 22 Bond Gardens Wallington Surrey SM6 7LP |
Director Name | Vilson Sewald |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | 111-113 Hammersmith Road London W14 0QH |
Secretary Name | Clarice Gemeli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | 111-113 Hammersmith Road London W14 0QH |
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,090 |
Net Worth | -£23,309 |
Current Liabilities | £65,047 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 February 2011 | Delivered on: 17 February 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account and the deposit balance, see image for full details. Outstanding |
---|---|
27 July 2007 | Delivered on: 4 August 2007 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit amount pursuant to the rent deposit deed and the sum from time to time standing to the credit of that amount, which at the date hereof is a sum of £507.60 (being £432 plus vat). See the mortgage charge document for full details. Outstanding |
27 July 2007 | Delivered on: 4 August 2007 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit amount pursuant to the rent deposit deed and the sum from time to time standing to the credit of that amount, which at the date hereof is a sum of £4,311.37 (being £3,669.25 plus vat). See the mortgage charge document for full details. Outstanding |
27 July 2007 | Delivered on: 4 August 2007 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit amount pursuant to the rent deposit deed and the sum from time to time standing to the credit of that amount, which at the date hereof is a sum of £4,580.98 (being £3,898.70 plus vat). See the mortgage charge document for full details. Outstanding |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 111-113 Hammersmith Road Kensington London W14 0QH to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 11 March 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Secretary's details changed for Mr. Sandeep Singh Rai on 30 January 2017 (1 page) |
9 February 2017 | Secretary's details changed for Mr. Sandeep Singh Rai on 30 January 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 June 2014 | Appointment of Mr. Sandeep Singh Rai as a secretary (2 pages) |
18 June 2014 | Appointment of Mr. Sandeep Singh Rai as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Vilson Sewald as a director (1 page) |
6 June 2014 | Appointment of Mr. Daljit Singh Randhawa as a director (2 pages) |
6 June 2014 | Termination of appointment of Clarice Gemeli as a secretary (1 page) |
6 June 2014 | Termination of appointment of Clarice Gemeli as a secretary (1 page) |
6 June 2014 | Appointment of Mr. Daljit Singh Randhawa as a director (2 pages) |
6 June 2014 | Termination of appointment of Vilson Sewald as a director (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 February 2014 | Annual return made up to 31 January 2014 (14 pages) |
10 February 2014 | Annual return made up to 31 January 2014 (14 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (14 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (14 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 July 2012 | Director's details changed for Vilson Sewald on 14 June 2012 (3 pages) |
11 July 2012 | Director's details changed for Vilson Sewald on 14 June 2012 (3 pages) |
2 February 2012 | Annual return made up to 31 January 2012 (14 pages) |
2 February 2012 | Annual return made up to 31 January 2012 (14 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
2 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
2 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Secretary's details changed for Clarice Gemeli on 12 March 2010 (3 pages) |
29 June 2010 | Secretary's details changed for Clarice Gemeli on 12 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Vilson Sewald on 12 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Vilson Sewald on 12 March 2010 (3 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 July 2009 | Secretary's change of particulars / clarice gemeli / 31/12/2008 (1 page) |
1 July 2009 | Secretary's change of particulars / clarice gemeli / 31/12/2008 (1 page) |
1 July 2009 | Return made up to 31/01/09; no change of members (4 pages) |
1 July 2009 | Director's change of particulars / vilson sewald / 31/12/2008 (1 page) |
1 July 2009 | Return made up to 31/01/09; no change of members (4 pages) |
1 July 2009 | Director's change of particulars / vilson sewald / 31/12/2008 (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
7 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 133 neville road forest gate london E7 9QS (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 133 neville road forest gate london E7 9QS (1 page) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 133 neville road forest gate london E7 9QS (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 133 neville road forest gate london E7 9QS (1 page) |
3 July 2007 | Return made up to 31/01/07; full list of members
|
3 July 2007 | Return made up to 31/01/07; full list of members
|
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 April 2002 | Return made up to 31/01/02; full list of members
|
17 April 2002 | Return made up to 31/01/02; full list of members
|
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
29 March 2001 | Return made up to 31/01/01; full list of members
|
29 March 2001 | Return made up to 31/01/01; full list of members
|
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
13 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 May 1998 | Return made up to 31/01/98; no change of members (6 pages) |
13 May 1998 | Return made up to 31/01/98; no change of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 13 devonshire street london W1N 1FS (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 13 devonshire street london W1N 1FS (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 31/01/96; no change of members (6 pages) |
13 May 1996 | Return made up to 31/01/96; no change of members (6 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
10 October 1995 | Company name changed astron LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed astron LIMITED\certificate issued on 11/10/95 (4 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 September 1989 | Incorporation (18 pages) |
28 September 1989 | Incorporation (18 pages) |