Company NameAstuces Limited
DirectorMarie Boni
Company StatusDissolved
Company Number02907799
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarie Boni
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleBusiness Woman
Correspondence Address18 Harley Road
London
Nw3
Director NameMaurice Dwek
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1995)
RoleCompany Director
Correspondence AddressLa Rocabella
24 Ave Princesse Grace
Monte Carlo Monaco
Foreign
Director NameMr Toni Shasha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address60c Addison Road
Kensington
London
W12
Director NameOfer Zilkha
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressFlat 5
28 Belsize Park
London
NW3 4DX
Director NameMr Stephen Kane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWaterstock House
Waterstock
Oxfordshire
OX33 1JT
Secretary NameRiki Shasha
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 Princes Gate
London
SW7 1QJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 July 1998Dissolved (1 page)
17 April 1998Liquidators statement of receipts and payments (5 pages)
17 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
25 February 1997Notice of completion of voluntary arrangement (5 pages)
13 February 1997Registered office changed on 13/02/97 from: 8 bentinck street london W1M 6BJ (1 page)
21 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1997Statement of affairs (8 pages)
21 January 1997Appointment of a voluntary liquidator (1 page)
25 September 1996Secretary resigned (1 page)
29 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Ad 03/06/96--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
25 June 1996£ nc 1000/1000000 13/04/94 (1 page)
11 June 1996Accounting reference date shortened from 31/03/96 to 31/08/95 (1 page)
11 June 1996Full accounts made up to 31 August 1995 (12 pages)
5 June 1996Return made up to 11/03/96; full list of members (6 pages)
26 February 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 November 1995Director resigned (2 pages)
26 June 1995Particulars of mortgage/charge (6 pages)