Company NameAsturias Limited
Company StatusDissolved
Company Number02652336
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 7 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameAmy Ross
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address274 Rowley Gardens
London
M4
Director NameMiss Frances Moira Stewart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 01 November 1991)
RoleSolicitor
Correspondence Address44 Artillery Lane
London
E1 7LS
Director NameMr Timothy Huston Stewart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 01 November 1991)
RoleGarage Manager
Correspondence Address18 Montagu Mews South
London
W1H 1TE
Director NameMr Gary Van Praagh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr Timothy Huston Stewart
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 01 November 1991)
RoleGarage Manager
Correspondence Address18 Montagu Mews South
London
W1H 1TE
Secretary NameMrs Julie Van Praagh
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Croxted Mews
Croxted Road
London.
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
3 December 1998Secretary resigned (1 page)
12 October 1997Return made up to 08/10/97; full list of members (6 pages)
14 January 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
13 October 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
13 October 1996Return made up to 08/10/96; no change of members (4 pages)
17 October 1995Return made up to 08/10/95; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)