Company NameAstonbind Limited
Company StatusDissolved
Company Number02686225
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAdriana Straniero
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2008(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2011)
RoleCompany Director
Correspondence AddressFrazione Palazzina Nr 10
Sarezzano
Alessandria 15050
Italy
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed14 January 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 08 March 2011)
Correspondence AddressLion House Redlion Street
London
WC1R 4GB
Director NameGabriele Sovera
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 February 1992(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1995)
RoleBusinessman
Correspondence AddressStrada Costa Longarino 40
Tortona
Alessandria
Foreign
Director NameCaterina Savoldelli
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed18 May 1995(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2005)
RoleTravel Agent
Correspondence AddressVia Tevere 51
Rozzano (Milano) 20089
Italy
Director NameGiuseppe Bidone
Date of BirthMarch 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2005(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressFrazione Palazzina 10
Sarezzano
Alessandria 15050
Italy
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed28 February 1992(2 weeks, 3 days after company formation)
Appointment Duration11 years, 10 months (resigned 14 January 2004)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressLion House
Red Lion Street
High Holborn
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,961
Current Liabilities£9,961

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100,000
(6 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100,000
(6 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100,000
(6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Director appointed adriana straniero (2 pages)
25 April 2008Appointment Terminated Director giuseppe bidone (1 page)
25 April 2008Director appointed adriana straniero (2 pages)
25 April 2008Appointment terminated director giuseppe bidone (1 page)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 04/02/06; full list of members (3 pages)
6 February 2006Return made up to 04/02/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
5 February 2005Return made up to 04/02/05; full list of members (3 pages)
5 February 2005Return made up to 04/02/05; full list of members (3 pages)
6 October 2004Total exemption small company accounts made up to 30 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 December 2003 (5 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 February 2003Return made up to 04/02/03; full list of members (8 pages)
10 February 2003Return made up to 04/02/03; full list of members (8 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 04/02/02; full list of members (8 pages)
12 February 2002Return made up to 04/02/02; full list of members (8 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 February 2000Return made up to 04/02/00; full list of members (8 pages)
28 February 2000Return made up to 04/02/00; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 February 1999Return made up to 04/02/99; full list of members (6 pages)
26 February 1999Return made up to 04/02/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 1998Return made up to 04/02/98; full list of members (6 pages)
16 February 1998Return made up to 04/02/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 04/02/97; no change of members (4 pages)
19 February 1997Return made up to 04/02/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 February 1996Return made up to 11/02/96; full list of members (6 pages)
18 February 1996Return made up to 11/02/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (4 pages)
24 May 1995New director appointed (2 pages)
11 February 1992Incorporation (17 pages)
11 February 1992Incorporation (17 pages)