Company NameAstro Property Management Limited
Company StatusDissolved
Company Number02845093
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NameEast Anglia Investments Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHans Peter Sticher
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwiss
StatusClosed
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration5 years (closed 23 November 1999)
RoleCd/Finncial Accountant
Correspondence AddressUnterlowmatt 5
Udligenswil
Ch 6044
Switzerland
Director NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 23 November 1999)
RoleSolicitor
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Secretary NameRobert Alexander Christoforides
NationalityBritish
StatusClosed
Appointed18 June 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 23 November 1999)
RoleSolicitor
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Director NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 1994)
RoleSolicitor Cd
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Director NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1994)
RoleManaging Director
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusResigned
Appointed07 September 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1994)
RoleSecretary
Correspondence Address9 Pearl Court Boston Road
Holbeach
Spalding
Lincolnshire
PE12 7LR
Director NameRoger Paul Bowler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressAgogs
Much Hadham
Herts
SG10 6HG
Director NameDean Raymond Martin Pither
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressFairbourne House
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AF
Secretary NameRoger Paul Bowler
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressAgogs
Much Hadham
Herts
SG10 6HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baltic St East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
24 June 1999Application for striking-off (1 page)
28 October 1998Return made up to 16/08/98; full list of members (6 pages)
28 October 1998Registered office changed on 28/10/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
31 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1998Ad 31/03/94--------- £ si 998@1 (2 pages)
26 September 1997Return made up to 16/08/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 November 1996Registered office changed on 21/11/96 from: international house horsecroft road the pinnacles harlow essex RM19 5SX (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Return made up to 16/08/96; full list of members (8 pages)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996Director resigned (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 May 1995Company name changed east anglia investments LIMITED\certificate issued on 12/05/95 (4 pages)